SURE SIGNAL LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Micro company accounts made up to 2024-06-30 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
25/09/2425 September 2024 | Termination of appointment of Paddy Leanne Burns as a director on 2024-09-23 |
25/09/2425 September 2024 | Notification of Paul Burns as a person with significant control on 2024-09-23 |
25/09/2425 September 2024 | Cessation of Paddy Leanne Burns as a person with significant control on 2024-09-23 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Confirmation statement made on 2024-03-13 with updates |
22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
12/03/2412 March 2024 | Withdrawal of a person with significant control statement on 2024-03-12 |
11/03/2411 March 2024 | Notification of Paddy Leanne Burns as a person with significant control on 2023-12-15 |
15/12/2315 December 2023 | Termination of appointment of Bernadette Teresa Barrow as a director on 2023-12-15 |
15/12/2315 December 2023 | Registered office address changed from 2 Park Avenue Newcastle ST5 8AU England to Unit 4 Flynn Row Fenton Industrial Estate Stoke on Trent Staffordshire ST4 2SE on 2023-12-15 |
15/12/2315 December 2023 | Appointment of Miss Paddy Leanne Burns as a director on 2023-12-15 |
15/12/2315 December 2023 | Cessation of Bernadette Teresa Barrow as a person with significant control on 2023-12-15 |
15/12/2315 December 2023 | Notification of a person with significant control statement |
21/07/2321 July 2023 | Registered office address changed from Unit 4 Flynn Row Fenton Industrial Estate Stoke-on-Trent Staffordshire ST4 2SE England to 2 Park Avenue Newcastle ST5 8AU on 2023-07-21 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Micro company accounts made up to 2022-06-30 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with updates |
13/03/2313 March 2023 | Cessation of Paddy Leanne Burns as a person with significant control on 2023-03-01 |
13/03/2313 March 2023 | Termination of appointment of James Kazimieras Bonner as a director on 2023-03-01 |
13/03/2313 March 2023 | Termination of appointment of Paddy Leanne Burns as a director on 2023-03-01 |
13/03/2313 March 2023 | Cessation of James Kazimieras Bonner as a person with significant control on 2023-03-01 |
13/03/2313 March 2023 | Notification of Bernadette Teresa Barrow as a person with significant control on 2023-03-01 |
26/09/2226 September 2022 | Cessation of Bernadette Teresa Barrow as a person with significant control on 2022-05-09 |
26/09/2226 September 2022 | Notification of Paddy Leanne Burns as a person with significant control on 2022-05-09 |
26/09/2226 September 2022 | Notification of James Kazimieras Bonner as a person with significant control on 2022-05-09 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with updates |
09/05/229 May 2022 | Appointment of Mr James Kazimieras Bonner as a director on 2022-05-09 |
06/04/226 April 2022 | Micro company accounts made up to 2021-06-30 |
29/11/2129 November 2021 | Director's details changed for Mrs Bernadette Teresa Barrow on 2021-11-12 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2024 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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