- Company Overview for SIGNAL SOLVERS LTD (11762046)
- Filing history for SIGNAL SOLVERS LTD (11762046)
- People for SIGNAL SOLVERS LTD (11762046)
- More for SIGNAL SOLVERS LTD (11762046)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
19 Jan 2024 | PSC04 | Change of details for Mr Ian Frank Stainthorp as a person with significant control on 19 January 2024 | |
19 Jan 2024 | CH01 | Director's details changed for Mr Ian Frank Stainthorp on 19 January 2024 | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Aug 2023 | AD01 | Registered office address changed from 74 Lairgate Beverley HU17 8EU England to 72 Lairgate Beverley HU17 8EU on 17 August 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
26 Apr 2023 | CH01 | Director's details changed for Mr Ian Frank Stainthorp on 26 April 2023 | |
24 Apr 2023 | PSC07 | Cessation of Kate Louise Reynolds as a person with significant control on 1 October 2022 | |
21 Apr 2023 | PSC04 | Change of details for Mr Ian Frank Stainthorp as a person with significant control on 1 October 2022 | |
21 Apr 2023 | TM01 | Termination of appointment of Kate Louise Reynolds as a director on 19 April 2023 | |
21 Apr 2023 | AP01 | Appointment of Mr Ian Frank Stainthorp as a director on 19 April 2023 | |
23 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
14 Mar 2022 | PSC07 | Cessation of Daniel Mark Hubbert as a person with significant control on 18 June 2020 | |
13 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
26 May 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 30 November 2020 | |
24 May 2021 | PSC01 | Notification of Ian Frank Stainthorp as a person with significant control on 30 November 2020 | |
06 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
06 Jan 2021 | CH01 | Director's details changed for Mrs Kate Louise Reynolds on 6 January 2021 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
18 Jun 2020 | TM01 | Termination of appointment of Daniel Mark Hubbert as a director on 18 June 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
05 Dec 2019 | AD01 | Registered office address changed from Princes House Wright Street Hull HU2 8HX United Kingdom to 74 Lairgate Beverley HU17 8EU on 5 December 2019 |