SIGNAL SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

13/12/2213 December 2022 Appointment of Mr Peter Groves as a director on 2022-12-01

View Document

03/11/223 November 2022 Termination of appointment of Christopher Walsh as a director on 2022-11-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

25/06/2025 June 2020 ARTICLES OF ASSOCIATION

View Document

25/06/2025 June 2020 ADOPT ARTICLES 15/04/2020

View Document

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER WALSH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY HOWARD PEPPERDINE

View Document

07/05/197 May 2019 SECRETARY APPOINTED MR CHRISTOPHER JOHN COYLE

View Document

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MISS ASHLING MICHELLE COYLE

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN COYLE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS HARRINGTON

View Document

20/03/1820 March 2018 SECRETARY APPOINTED MR HOWARD PEPPERDINE

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR DENIS PETER HARRINGTON

View Document

28/07/1728 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/1728 July 2017 CURREXT FROM 31/07/2018 TO 30/09/2018

View Document


More Company Information