SIGNAL COMPUTER SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Micro company accounts made up to 2024-07-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-17 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
07/03/247 March 2024 | Micro company accounts made up to 2023-07-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-17 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/03/2327 March 2023 | Particulars of variation of rights attached to shares |
27/03/2327 March 2023 | Change of share class name or designation |
12/03/2312 March 2023 | Micro company accounts made up to 2022-07-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-17 with no updates |
09/11/229 November 2022 | Termination of appointment of Shirley Susan Smith as a director on 2022-09-29 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
15/12/2115 December 2021 | Notification of Adam James Smith as a person with significant control on 2021-12-01 |
15/12/2115 December 2021 | Notification of David John Smith as a person with significant control on 2021-12-01 |
14/12/2114 December 2021 | Notification of Daniel James Smith as a person with significant control on 2021-12-01 |
30/11/2130 November 2021 | Cessation of David John Smith as a person with significant control on 2021-11-01 |
30/11/2130 November 2021 | Cessation of Daniel James Smith as a person with significant control on 2021-11-01 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-17 with updates |
30/11/2130 November 2021 | Cessation of Adam James Smith as a person with significant control on 2021-11-01 |
24/11/2124 November 2021 | Statement of capital following an allotment of shares on 2021-11-01 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
14/04/2014 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/04/2020 |
14/04/2014 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN SMITH |
14/04/2014 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES SMITH |
14/04/2014 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES SMITH |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/12/1813 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
12/10/1712 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
17/11/1617 November 2016 | 01/08/16 STATEMENT OF CAPITAL GBP 400 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/06/1627 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/07/1530 July 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
21/05/1421 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
25/03/1425 March 2014 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 66 NORTHGATE ROAD NORTHAGTE CRAWLEY WEST SUSSEX RH10 1YA ENGLAND |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
07/02/147 February 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH |
26/11/1326 November 2013 | PREVEXT FROM 31/05/2013 TO 31/07/2013 |
09/07/139 July 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
18/05/1218 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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