Advanced company searchLink opens in new window

SIGNAL BUILDING SERVICES LIMITED

Company number 10599972

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)
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 1 December 2023
11 Jan 2023 TM01 Termination of appointment of Sam Robin Dennis Mcarthur as a director on 30 December 2022
23 Dec 2022 LIQ01 Declaration of solvency
16 Dec 2022 AD01 Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 December 2022
16 Dec 2022 600 Appointment of a voluntary liquidator
16 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-02
23 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Jun 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021
02 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
06 Aug 2019 PSC05 Change of details for Puma Vct 11 Plc as a person with significant control on 15 July 2019
06 Aug 2019 CH01 Director's details changed for Sam Robin Dennis Mcarthur on 15 July 2019
06 Aug 2019 CH01 Director's details changed for Mr Thomas Benedict Everington on 15 July 2019
12 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
18 Jan 2019 SH20 Statement by Directors
18 Jan 2019 SH19 Statement of capital on 18 January 2019
  • GBP 19,999.59
18 Jan 2019 CAP-SS Solvency Statement dated 11/01/19
18 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ That the share premium account of the company be cancelled 11/01/2019
10 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
20 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018
12 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with updates