SIGNAL SOLVERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Director's details changed for Mr Ian Frank Stainthorp on 2024-01-19

View Document

19/01/2419 January 2024 Change of details for Mr Ian Frank Stainthorp as a person with significant control on 2024-01-19

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/08/2317 August 2023 Registered office address changed from 74 Lairgate Beverley HU17 8EU England to 72 Lairgate Beverley HU17 8EU on 2023-08-17

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

26/04/2326 April 2023 Director's details changed for Mr Ian Frank Stainthorp on 2023-04-26

View Document

24/04/2324 April 2023 Cessation of Kate Louise Reynolds as a person with significant control on 2022-10-01

View Document

21/04/2321 April 2023 Termination of appointment of Kate Louise Reynolds as a director on 2023-04-19

View Document

21/04/2321 April 2023 Appointment of Mr Ian Frank Stainthorp as a director on 2023-04-19

View Document

21/04/2321 April 2023 Change of details for Mr Ian Frank Stainthorp as a person with significant control on 2022-10-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/10/2113 October 2021 Micro company accounts made up to 2021-01-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE LOUISE REYNOLDS / 06/01/2021

View Document

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL HUBBERT

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM PRINCES HOUSE WRIGHT STREET HULL HU2 8HX UNITED KINGDOM

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KATIE LOUISE REYNOLDS / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE REYNOLDS / 17/01/2019

View Document

11/01/1911 January 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