DISTANT SIGNAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

16/10/2416 October 2024 Director's details changed for Mr Francois Peter Van Der Watt on 2024-10-09

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Resolutions

View Document

22/07/2422 July 2024 Registered office address changed from Simpsons Farm Pentlow Sudbury CO10 7JT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-07-22

View Document

22/07/2422 July 2024 Termination of appointment of Paul John Kilduff-Taylor as a director on 2024-07-08

View Document

22/07/2422 July 2024 Notification of Reforged Studios Limited as a person with significant control on 2024-07-08

View Document

22/07/2422 July 2024 Appointment of Mr Ross Laurie as a director on 2024-07-08

View Document

22/07/2422 July 2024 Appointment of Mr Francois Peter Van Der Watt as a director on 2024-07-08

View Document

22/07/2422 July 2024 Cessation of Paul John Kilduff-Taylor as a person with significant control on 2024-07-08

View Document

22/07/2422 July 2024 Change of details for Reforged Studios Limited as a person with significant control on 2024-07-22

View Document

24/06/2424 June 2024 Previous accounting period extended from 2024-03-31 to 2024-04-30

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/05/2126 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM UNIT 1.1 LAFONE HOUSE THE LEATHER MARKET, 11/13 WESTON STREET LONDON SE1 3ER ENGLAND

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN KILDUFF-TAYLOR / 01/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN KILDUFF-TAYLOR / 01/05/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN KILDUFF-TAYLOR / 10/04/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN KILDUFF-TAYLOR / 10/04/2019

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM SUITES 12-14 3RD FLOOR VANTAGE POINT NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GW UNITED KINGDOM

View Document

20/03/1920 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company