Advanced company searchLink opens in new window

SIGNAL, SENSORY IMPAIRMENT GLOBALLY NATIONALLY AND LOCALLY

Company number 08451864

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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