SIGNAL, SENSORY IMPAIRMENT GLOBALLY NATIONALLY AND LOCALLY

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Application to strike the company off the register

View Document

21/04/2421 April 2024 Current accounting period extended from 2024-03-31 to 2024-08-31

View Document

10/04/2410 April 2024 Termination of appointment of Teresa Marie Quail as a director on 2023-11-07

View Document

09/12/239 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Director's details changed for Simone Julia Banks on 2022-12-23

View Document

06/12/226 December 2022 Appointment of Mrs Teresa Marie Quail as a director on 2022-11-28

View Document

05/12/225 December 2022 Registered office address changed from Chamber House 5 Henry Close Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TJ United Kingdom to 31 Sutton Road Shrewsbury SY2 6DL on 2022-12-05

View Document

05/12/225 December 2022 Termination of appointment of Martin Clifford James as a director on 2022-11-28

View Document

05/12/225 December 2022 Termination of appointment of Lauren Kinnaird as a director on 2022-11-28

View Document

05/12/225 December 2022 Termination of appointment of Andrew David Pugh as a director on 2022-11-28

View Document

05/12/225 December 2022 Appointment of Simone Julia Banks as a director on 2022-11-28

View Document

05/12/225 December 2022 Appointment of Mr Christopher Kubwimana as a director on 2022-11-28

View Document

05/12/225 December 2022 Appointment of Mrs Anne Margaret Ryan as a director on 2022-11-28

View Document

05/12/225 December 2022 Appointment of Susan Ann Tindall as a director on 2022-11-28

View Document

05/12/225 December 2022 Appointment of Mr Anthony Stephen Eaton as a director on 2022-11-28

View Document

05/12/225 December 2022 Appointment of Mr Rod Jeremy Clark as a director on 2022-11-28

View Document

05/12/225 December 2022 Appointment of Mr Mitch Payne as a secretary on 2022-12-05

View Document

05/12/225 December 2022 Termination of appointment of David Richard Tudor as a director on 2022-11-28

View Document

05/12/225 December 2022 Termination of appointment of Cara Elizabeth Shaw as a director on 2022-11-28

View Document

05/12/225 December 2022 Termination of appointment of David Wolfe Rose as a director on 2022-11-28

View Document

05/12/225 December 2022 Termination of appointment of Victoria Jane Wysome as a director on 2022-11-28

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

09/02/229 February 2022 Termination of appointment of Helen Louise Knight as a director on 2021-07-05

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAYNE NORTHCOTT HAMMOND

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET HOPPER

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIFFORD JAMES / 19/03/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIFFORD JAMES / 19/03/2019

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MRS JAYNE NORTHCOTT HAMMOND

View Document

11/06/1811 June 2018 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX MORRIS

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR ANDREW DAVID PUGH

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN RIDGWAY

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS MEMERY

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, SECRETARY MATHEW GILBERT

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY CLARK

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MATHEW MORTIMER GILBERT / 05/05/2015

View Document

24/03/1624 March 2016 19/03/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR ALEX MORRIS

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MRS KATHLEEN RUTH RIDGWAY

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 9 COLLEGE HILL SHREWSBURY SHROPSHIRE SY1 1LZ

View Document

16/04/1516 April 2015 19/03/15 NO MEMBER LIST

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR DAVID RICHARD TUDOR

View Document

28/08/1428 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR LAWSON SMITH

View Document

21/03/1421 March 2014 19/03/14 NO MEMBER LIST

View Document

19/03/1319 March 2013 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