- Company Overview for SURE SIGNAL LTD (12694605)
- Filing history for SURE SIGNAL LTD (12694605)
- People for SURE SIGNAL LTD (12694605)
- More for SURE SIGNAL LTD (12694605)
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) |
---|---|---|---|
25 Sep 2024 | PSC07 | Cessation of Paddy Leanne Burns as a person with significant control on 23 September 2024 | |
25 Sep 2024 | PSC01 | Notification of Paul Burns as a person with significant control on 23 September 2024 | |
25 Sep 2024 | TM01 | Termination of appointment of Paddy Leanne Burns as a director on 23 September 2024 | |
09 Sep 2024 | AP01 | Appointment of Mr Paul Burns as a director on 9 September 2024 | |
30 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
22 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
12 Mar 2024 | PSC09 | Withdrawal of a person with significant control statement on 12 March 2024 | |
11 Mar 2024 | PSC01 | Notification of Paddy Leanne Burns as a person with significant control on 15 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Bernadette Teresa Barrow as a director on 15 December 2023 | |
15 Dec 2023 | PSC08 | Notification of a person with significant control statement | |
15 Dec 2023 | AP01 | Appointment of Miss Paddy Leanne Burns as a director on 15 December 2023 | |
15 Dec 2023 | PSC07 | Cessation of Bernadette Teresa Barrow as a person with significant control on 15 December 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from 2 Park Avenue Newcastle ST5 8AU England to Unit 4 Flynn Row Fenton Industrial Estate Stoke on Trent Staffordshire ST4 2SE on 15 December 2023 | |
21 Jul 2023 | AD01 | Registered office address changed from Unit 4 Flynn Row Fenton Industrial Estate Stoke-on-Trent Staffordshire ST4 2SE England to 2 Park Avenue Newcastle ST5 8AU on 21 July 2023 | |
16 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
13 Mar 2023 | PSC01 | Notification of Bernadette Teresa Barrow as a person with significant control on 1 March 2023 | |
13 Mar 2023 | PSC07 | Cessation of Paddy Leanne Burns as a person with significant control on 1 March 2023 | |
13 Mar 2023 | PSC07 | Cessation of James Kazimieras Bonner as a person with significant control on 1 March 2023 | |
13 Mar 2023 | TM01 | Termination of appointment of Paddy Leanne Burns as a director on 1 March 2023 | |
13 Mar 2023 | TM01 | Termination of appointment of James Kazimieras Bonner as a director on 1 March 2023 | |
26 Sep 2022 | PSC01 | Notification of James Kazimieras Bonner as a person with significant control on 9 May 2022 | |
26 Sep 2022 | PSC01 | Notification of Paddy Leanne Burns as a person with significant control on 9 May 2022 | |
26 Sep 2022 | PSC07 | Cessation of Bernadette Teresa Barrow as a person with significant control on 9 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates |