- Company Overview for SIGNAL BORDON LIMITED (10919768)
- Filing history for SIGNAL BORDON LIMITED (10919768)
- People for SIGNAL BORDON LIMITED (10919768)
- More for SIGNAL BORDON LIMITED (10919768)
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) |
---|---|---|---|
23 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
30 Sep 2024 | CH01 | Director's details changed for Ms Emma Jane Selby on 30 September 2024 | |
30 Sep 2024 | PSC04 | Change of details for Ms Emma Jane Selby as a person with significant control on 30 September 2024 | |
24 May 2024 | CERTNM |
Company name changed original workspaces LTD\certificate issued on 24/05/24
|
|
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
12 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jul 2022 | TM01 | Termination of appointment of Louise Eldridge as a director on 30 June 2022 | |
20 Oct 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
03 Sep 2021 | AP01 | Appointment of Mrs Louise Eldridge as a director on 1 September 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Jan 2021 | AP01 | Appointment of Mr Gary Alan Newell as a director on 29 January 2021 | |
15 Dec 2020 | AP01 | Appointment of Mr James Edward Child as a director on 15 December 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
27 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
13 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 May 2019 | AD01 | Registered office address changed from Travis Mccall & Co 30 Reading Road South Fleet Hampshire GU52 7QL England to Martinique House Hampshire Road Bordon Hampshire GU35 0HJ on 13 May 2019 | |
30 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
17 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-17
|