Advanced company searchLink opens in new window

SIGNAL SOLVERS LTD

Company number 11762046

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)
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