SIGNAL SYSTEMS (UK) LTD.

Company Documents

DateDescription
08/11/218 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

08/11/218 November 2021 Previous accounting period extended from 2021-02-28 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE BROWN / 11/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARAN CARL THOMPSON BROWN / 11/12/2017

View Document

22/09/1722 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/02/1426 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/02/1314 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/02/118 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE BROWN / 02/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARAN CARL THOMPSON BROWN / 02/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0015 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

30/01/9730 January 1997 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

10/03/9510 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/08/9426 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

08/02/948 February 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93 FROM: RODBOROUGH COURT STROUD GLOS GL5 3LR

View Document

07/06/937 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

01/03/931 March 1993 COMPANY NAME CHANGED ORCHARD TELECOMMUNICATIONS LIMIT ED CERTIFICATE ISSUED ON 02/03/93

View Document

08/11/928 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 REGISTERED OFFICE CHANGED ON 01/05/92 FROM: ROSAMUND HOUSE WHITMINSTER LANE FRAMPTON-ON-SEVERN GLOUCESTER

View Document

01/05/921 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/03/929 March 1992 REGISTERED OFFICE CHANGED ON 09/03/92 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

09/03/929 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/929 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 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