Advanced company searchLink opens in new window

SIGNAL2NOISE LTD.

Company number SC393502

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)
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
09 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
30 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
27 Oct 2021 AA Micro company accounts made up to 31 March 2021
18 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
18 Feb 2021 CH01 Director's details changed for Mr. Jamie Scott Baikie on 16 February 2021
15 Jun 2020 AA Micro company accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
25 Feb 2020 CH01 Director's details changed for Mr Neil Iain Mckechnie on 25 February 2020
20 Nov 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with updates
18 Dec 2018 CH01 Director's details changed for Mr. Jamie Scott Baikie on 18 December 2018
16 Nov 2018 AA Micro company accounts made up to 31 March 2018
26 Oct 2018 AP01 Appointment of Mr Neil Iain Mckechnie as a director on 26 October 2018
07 Jun 2018 PSC04 Change of details for Mr. Jamie Scott Baikie as a person with significant control on 17 April 2018
07 Jun 2018 PSC07 Cessation of Jason Paul Sansom Clarke as a person with significant control on 17 April 2018
07 Jun 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Jun 2018 SH06 Cancellation of shares. Statement of capital on 17 April 2018
  • GBP 50.00
07 Jun 2018 SH03 Purchase of own shares.
11 May 2018 AD01 Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE to 12-16 Albyn Place Aberdeen AB10 1PS on 11 May 2018
18 Apr 2018 TM01 Termination of appointment of Jason Paul Sansom Clarke as a director on 17 April 2018
05 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017