Advanced company searchLink opens in new window

SIGNALS SHC LTD

Company number 11217470

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)
02 Jul 2024 AA Unaudited abridged accounts made up to 31 March 2024
27 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
13 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
24 Mar 2023 PSC04 Change of details for Mr Keith Martin Collins as a person with significant control on 16 March 2023
24 Mar 2023 CH01 Director's details changed for Mr Keith Martin Collins on 23 March 2023
23 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
26 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
23 Nov 2022 SH08 Change of share class name or designation
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 100
24 May 2022 AD01 Registered office address changed from 7 London Street Whitchurch Hampshire RG28 7LH United Kingdom to Broadgates 47B Market Place Henley on Thames Oxfordshire RG9 2AD on 24 May 2022
23 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
24 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
24 Dec 2021 AD01 Registered office address changed from 19-21 Chapel Street Marlow SL7 3HN United Kingdom to 7 London Street Whitchurch Hampshire RG28 7LH on 24 December 2021
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
23 Dec 2020 PSC04 Change of details for Mr Keith Martin Collins as a person with significant control on 14 December 2020
23 Dec 2020 CH01 Director's details changed for Mr Keith Martin Collins on 14 December 2020
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
19 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
10 May 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
08 Feb 2019 PSC04 Change of details for Mr Keith Martin Collins as a person with significant control on 7 November 2018
08 Feb 2019 CH01 Director's details changed for Mr Keith Martin Collins on 7 November 2018
12 Apr 2018 MR01 Registration of charge 112174700001, created on 6 April 2018
21 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-21
  • GBP 100