About

Registered Number: 05427157
Date of Incorporation: 18/04/2005 (20 years ago)
Company Status: Active
Registered Address: Clifton House, Bunnian Place, Basingstoke, RG21 7JE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.