SIGNAL NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/10/2431 October 2024 Appointment of Mr John Spence Turner as a director on 2024-10-29

View Document

31/10/2431 October 2024 Appointment of Mr Kenny Joseph Thornton as a director on 2024-10-29

View Document

31/10/2431 October 2024 Notification of Signal Networks (Holding) Limited as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Richard Collins as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Hannah Collins as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Appointment of Mr Stephen John Edward Wagner as a director on 2024-10-29

View Document

30/10/2430 October 2024 Registration of charge 040202910003, created on 2024-10-29

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Sub-division of shares on 2024-03-15

View Document

26/04/2426 April 2024 Memorandum and Articles of Association

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 All of the property or undertaking no longer forms part of charge 2

View Document

20/10/2120 October 2021 All of the property or undertaking no longer forms part of charge 1

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM BATH ROAD STUDIOS BATH ROAD BRISTOL BS4 3HG

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLLINS / 01/01/2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD COLLINS / 01/01/2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH COLLINS / 01/01/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLINS / 01/01/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH COLLINS / 01/01/2013

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD COLLINS / 01/01/2013

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD COLLINS / 01/04/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLINS / 01/04/2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM BATH ROAD STUDIOS BATH STUDIOS BRISTOL BS4 3HG UNITED KINGDOM

View Document

21/03/1321 March 2013 21/05/12 STATEMENT OF CAPITAL GBP 2

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLINS / 01/10/2012

View Document

08/03/138 March 2013 21/05/12 STATEMENT OF CAPITAL GBP 2

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD COLLINS / 01/01/2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM BATH ROAD STUDIOS BATH ROAD BRISTOL BS4 3HG UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/11/1214 November 2012 21/05/12 STATEMENT OF CAPITAL GBP 2

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH COLLINS / 01/11/2012

View Document

28/10/1228 October 2012 21/05/12 STATEMENT OF CAPITAL GBP 2

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COLLINS / 01/10/2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM BATH ROAD STUDIOS ARNOS VALE BRISTOL BS4 3HG UNITED KINGDOM

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 7.01 PAINTWORKS THE DECO BUILDING ARNOS VALE BRISTOL BS4 3EA UK

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH COLLINS / 21/05/2012

View Document

13/07/1213 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COLLINS / 17/05/2012

View Document

07/06/127 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/127 June 2012 07/06/12 STATEMENT OF CAPITAL GBP 1

View Document

07/06/127 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MRS HANNAH MARIE COLLINS

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN COLLINS / 01/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COLLINS / 01/05/2012

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHORTMAN

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COLLINS / 01/04/2012

View Document

15/09/1115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COLLINS / 23/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN SHORTMAN / 23/06/2010

View Document

24/09/0924 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 7.01 PAINTWORKS THE DECO BUILDING ARNOS VALE BRISTOL BS4 3EA ENGLAND

View Document

25/06/0925 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 1ST FLOOR 91 BRISTOL ROAD WHITCHURCH BRISTOL BS14 0PS

View Document

18/02/0918 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD COLLINS / 23/06/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 7 LITTLE THATCH CLOSE WHITCHURCH BRISTOL BRISTOL BS14 9HH

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/12/06

View Document

05/10/075 October 2007 ACC. REF. DATE EXTENDED FROM 22/12/07 TO 31/12/07

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 86 POUND ROAD KINGSWOOD BRISTOL BS15 4QU

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 83 ROBERTSON DRIVE ST. ANNES PARK BRISTOL AVON BS4 4RG

View Document

20/07/0420 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/12/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/12/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/12/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 22/12/01

View Document

10/07/0010 July 2000 S80A AUTH TO ALLOT SEC 03/07/00

View Document

23/06/0023 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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