Advanced company searchLink opens in new window

SIGNAL SOFTWARE LIMITED

Company number 10887915

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)
09 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
13 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
10 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
13 Dec 2022 AP01 Appointment of Mr Peter Groves as a director on 1 December 2022
03 Nov 2022 TM01 Termination of appointment of Christopher Walsh as a director on 3 November 2022
04 Aug 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 30 September 2021
04 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
24 Nov 2020 CH01 Director's details changed for Ms Ashling Michelle Coyle on 24 November 2020
24 Nov 2020 CH01 Director's details changed for Mr Roger Andrew Stewart on 24 November 2020
24 Nov 2020 CH01 Director's details changed for Mr Christopher John Coyle on 24 November 2020
24 Nov 2020 CH01 Director's details changed for Mr Christopher Walsh on 24 November 2020
24 Nov 2020 CH01 Director's details changed for Mr Kevin Michael Coyle on 24 November 2020
24 Nov 2020 CH01 Director's details changed for Mr Christopher James Curd on 24 November 2020
24 Nov 2020 AD01 Registered office address changed from Hygeia Building 66-68 College Road Harrow HA1 1BE United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 24 November 2020
18 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
25 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2020 MA Memorandum and Articles of Association
25 Jun 2020 SH08 Change of share class name or designation
25 Jun 2020 SH10 Particulars of variation of rights attached to shares
11 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Jun 2020 AP01 Appointment of Mr Christopher Walsh as a director on 1 October 2019
30 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates