Advanced company searchLink opens in new window

SIGNAL NETWORKS LIMITED

Company number 04020291

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)
04 Sep 2012 AD01 Registered office address changed from 7.01 Paintworks the Deco Building Arnos Vale Bristol BS4 3EA Uk on 4 September 2012
11 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
13 Jul 2012 CH01 Director's details changed for Mrs Hannah Collins on 21 May 2012
13 Jul 2012 CH01 Director's details changed for Richard John Collins on 17 May 2012
07 Jun 2012 SH06 Cancellation of shares. Statement of capital on 7 June 2012
  • GBP 1
07 Jun 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Jun 2012 SH03 Purchase of own shares.
23 May 2012 AP01 Appointment of Mrs Hannah Marie Collins as a director
23 May 2012 AA Total exemption small company accounts made up to 31 December 2011
23 May 2012 CH01 Director's details changed for Richard John Collins on 1 May 2012
23 May 2012 CH03 Secretary's details changed for Richard John Collins on 1 May 2012
17 May 2012 TM01 Termination of appointment of Steven Shortman as a director
27 Apr 2012 CH01 Director's details changed for Richard John Collins on 1 April 2012
15 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
28 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
17 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
23 Jun 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Richard John Collins on 23 June 2010
23 Jun 2010 CH01 Director's details changed for Steven John Shortman on 23 June 2010
24 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
25 Jun 2009 363a Return made up to 23/06/09; full list of members
25 Jun 2009 287 Registered office changed on 25/06/2009 from 7.01 Paintworks the deco building arnos vale bristol BS4 3EA england
24 Jun 2009 287 Registered office changed on 24/06/2009 from 1ST floor 91 bristol road whitchurch bristol BS14 0PS
18 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1