SIGNALTECH (UK) LIMITED

Company Documents

DateDescription
26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/2019 May 2020 APPLICATION FOR STRIKING-OFF

View Document

24/04/2024 April 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

24/04/2024 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

02/01/192 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

09/02/189 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN EDWIN POPE / 14/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWIN POPE / 14/07/2017

View Document

14/07/1714 July 2017 SECRETARY'S CHANGE OF PARTICULARS / CATHARINA IOANNA POPE / 14/07/2017

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHARINA IOANNA POPE / 16/07/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWIN POPE / 16/07/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/10/0923 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CATHARINA POPE / 21/08/2006

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 1 POST OFFICE LANE CORSHAM WILTSHIRE SN13 0HJ

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/01/046 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02

View Document

17/11/0317 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 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