Advanced company searchLink opens in new window

SIGNAL BORDON LIMITED

Company number 10919768

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-16
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-17
  • GBP 100