- Company Overview for SIGNAL BUILDING SERVICES LIMITED (10599972)
- Filing history for SIGNAL BUILDING SERVICES LIMITED (10599972)
- People for SIGNAL BUILDING SERVICES LIMITED (10599972)
- Insolvency for SIGNAL BUILDING SERVICES LIMITED (10599972)
- More for SIGNAL BUILDING SERVICES LIMITED (10599972)
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 Feb 2018 | AD01 | Registered office address changed from 1 Sunnyside Nyewood Petersfield GU31 5JD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 9 February 2018 | |
23 Jan 2018 | PSC02 | Notification of Puma Vct 11 Plc as a person with significant control on 19 September 2017 | |
23 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 January 2018 | |
21 Dec 2017 | AP01 | Appointment of Sam Robin Dennis Mcarthur as a director on 29 November 2017 | |
02 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 19 September 2017
|
|
27 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
20 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
20 Sep 2017 | PSC07 | Cessation of Robert John Jupp as a person with significant control on 31 August 2017 | |
20 Sep 2017 | PSC07 | Cessation of Thomas Benedict Everington as a person with significant control on 31 August 2017 | |
03 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-03
|