SIGNAL, SENSORY IMPAIRMENT GLOBALLY NATIONALLY AND LOCALLY
Company number 08451864
- Company Overview for SIGNAL, SENSORY IMPAIRMENT GLOBALLY NATIONALLY AND LOCALLY (08451864)
- Filing history for SIGNAL, SENSORY IMPAIRMENT GLOBALLY NATIONALLY AND LOCALLY (08451864)
- People for SIGNAL, SENSORY IMPAIRMENT GLOBALLY NATIONALLY AND LOCALLY (08451864)
- More for SIGNAL, SENSORY IMPAIRMENT GLOBALLY NATIONALLY AND LOCALLY (08451864)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jun 2022 | TM01 | Termination of appointment of Stephen John Wilcox as a director on 7 June 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
31 Mar 2022 | AP01 | Appointment of Mrs Victoria Jane Wysome as a director on 1 February 2022 | |
31 Mar 2022 | CH01 | Director's details changed for Mr Martin Clifford James on 27 March 2017 | |
23 Mar 2022 | AP01 | Appointment of Mr David Wolfe Rose as a director on 13 October 2021 | |
23 Mar 2022 | TM01 | Termination of appointment of Teresa Frances James as a director on 21 March 2022 | |
23 Mar 2022 | AP01 | Appointment of Miss Lauren Kinnaird as a director on 13 October 2021 | |
23 Mar 2022 | AP01 | Appointment of Mr Stephen John Wilcox as a director on 13 October 2021 | |
23 Mar 2022 | AP01 | Appointment of Ms Cara Elizabeth Shaw as a director on 13 October 2021 | |
09 Feb 2022 | TM01 | Termination of appointment of Helen Louise Knight as a director on 5 July 2021 | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 May 2021 | TM01 | Termination of appointment of Stuart James Danks as a director on 30 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
08 Apr 2021 | CH01 | Director's details changed for Mr David Richard Tudor on 19 March 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Andrew David Pugh on 19 March 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Mr Martin Clifford James on 1 June 2020 | |
04 Feb 2021 | AP01 | Appointment of Mrs Helen Louise Knight as a director on 29 December 2019 | |
04 Feb 2021 | AP01 | Appointment of Mrs Teresa Frances James as a director on 1 December 2019 | |
14 Jan 2021 | AP01 | Appointment of Mr Stuart James Danks as a director on 7 December 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 8a College Hill Shrewsbury Shropshire SY1 1LZ United Kingdom to Chamber House 5 Henry Close Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TJ on 21 September 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of Jayne Northcott Hammond as a director on 13 March 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates |