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 Apr 2019 TM01 Termination of appointment of Margaret Helen Georgina Hopper as a director on 24 September 2018
02 Apr 2019 CH01 Director's details changed for Mr Martin Clifford James on 19 March 2019
01 Apr 2019 CH01 Director's details changed for Mr Martin Clifford James on 19 March 2019
07 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jun 2018 AP01 Appointment of Mrs Jayne Northcott Hammond as a director on 6 June 2018
11 Jun 2018 AA03 Resignation of an auditor
04 May 2018 TM01 Termination of appointment of Alex Morris as a director on 2 May 2018
19 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
19 Apr 2018 AP01 Appointment of Mr Andrew David Pugh as a director on 28 March 2018
19 Apr 2018 TM01 Termination of appointment of Kathleen Ruth Ridgway as a director on 3 April 2018
17 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Oct 2017 TM01 Termination of appointment of Thomas Anthony Memery as a director on 28 September 2017
20 Oct 2017 TM02 Termination of appointment of Mathew Mortimer Gilbert as a secretary on 31 July 2017
30 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
30 Mar 2017 TM01 Termination of appointment of Rodney Jeremy Clark as a director on 28 February 2017
17 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 19 March 2016 no member list
24 Mar 2016 AP01 Appointment of Mrs Kathleen Ruth Ridgway as a director on 13 November 2015
24 Mar 2016 CH03 Secretary's details changed for Mathew Mortimer Gilbert on 5 May 2015
24 Mar 2016 AP01 Appointment of Mr Alex Morris as a director on 13 November 2015
14 Oct 2015 AA Full accounts made up to 31 March 2015
05 May 2015 AD01 Registered office address changed from 9 College Hill Shrewsbury Shropshire SY1 1LZ to 8a College Hill Shrewsbury Shropshire SY1 1LZ on 5 May 2015
16 Apr 2015 AR01 Annual return made up to 19 March 2015 no member list
10 Apr 2015 AP01 Appointment of Mr David Richard Tudor as a director on 17 June 2014
28 Aug 2014 AA Total exemption full accounts made up to 31 March 2014