Clear Signal Communications Ltd was established in 2005. This organisation is VAT Registered. There are currently 1-10 employees at this company. There are 6 directors listed as Davis, Clare, Davis, Kevin Michael, Espley, Jayne Dawn, Goodwyn, Charles James Wyndham, Goodwyn, Tara Catriona, Ide, Spencer for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Clare | 30 September 2020 | - | 1 |
DAVIS, Kevin Michael | 30 September 2020 | - | 1 |
ESPLEY, Jayne Dawn | 01 October 2006 | 24 August 2007 | 1 |
GOODWYN, Charles James Wyndham | 18 April 2005 | 30 September 2020 | 1 |
GOODWYN, Tara Catriona | 18 April 2005 | 01 April 2010 | 1 |
IDE, Spencer | 01 June 2006 | 30 September 2020 | 1 |
Document Type | Date | |
---|---|---|
PSC02 - N/A | 07 October 2020 | |
AP01 - Appointment of director | 07 October 2020 | |
AP01 - Appointment of director | 07 October 2020 | |
PSC07 - N/A | 07 October 2020 | |
PSC07 - N/A | 07 October 2020 | |
TM01 - Termination of appointment of director | 07 October 2020 | |
TM01 - Termination of appointment of director | 07 October 2020 | |
TM02 - Termination of appointment of secretary | 07 October 2020 | |
AD01 - Change of registered office address | 05 October 2020 | |
AA - Annual Accounts | 18 June 2020 | |
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 23 January 2020 | |
CS01 - N/A | 01 May 2019 | |
MR04 - N/A | 03 April 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 18 January 2018 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 16 January 2017 | |
AR01 - Annual Return | 17 May 2016 | |
CH01 - Change of particulars for director | 17 May 2016 | |
AA - Annual Accounts | 18 January 2016 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 09 May 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 23 April 2012 | |
SH01 - Return of Allotment of shares | 18 May 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 22 April 2010 | |
TM01 - Termination of appointment of director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 28 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2008 | |
AA - Annual Accounts | 19 December 2007 | |
363s - Annual Return | 03 September 2007 | |
288a - Notice of appointment of directors or secretaries | 08 January 2007 | |
288a - Notice of appointment of directors or secretaries | 01 September 2006 | |
AA - Annual Accounts | 18 August 2006 | |
363s - Annual Return | 26 June 2006 | |
395 - Particulars of a mortgage or charge | 28 May 2005 | |
NEWINC - New incorporation documents | 18 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 May 2005 | Fully Satisfied |
N/A |