Established in 1981, Pike Signals Ltd have registered office in Birmingham, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIKE, Andrew Charles | N/A | 31 March 2003 | 1 |
PIKE, June Winifred | N/A | 31 March 2003 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 15 April 2020 | |
CS01 - N/A | 28 February 2020 | |
AA - Annual Accounts | 29 January 2020 | |
TM01 - Termination of appointment of director | 12 October 2019 | |
CS01 - N/A | 11 March 2019 | |
TM01 - Termination of appointment of director | 11 March 2019 | |
AP01 - Appointment of director | 11 March 2019 | |
PSC05 - N/A | 06 March 2019 | |
AA - Annual Accounts | 30 January 2019 | |
AP01 - Appointment of director | 21 August 2018 | |
TM01 - Termination of appointment of director | 16 May 2018 | |
TM01 - Termination of appointment of director | 16 May 2018 | |
AP01 - Appointment of director | 16 May 2018 | |
TM01 - Termination of appointment of director | 27 April 2018 | |
CS01 - N/A | 13 March 2018 | |
MR01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 15 November 2017 | |
TM01 - Termination of appointment of director | 03 July 2017 | |
AP01 - Appointment of director | 08 May 2017 | |
CS01 - N/A | 08 March 2017 | |
TM01 - Termination of appointment of director | 01 January 2017 | |
TM02 - Termination of appointment of secretary | 01 January 2017 | |
AA - Annual Accounts | 28 November 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 28 November 2015 | |
AP01 - Appointment of director | 13 May 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AA01 - Change of accounting reference date | 29 September 2014 | |
AA03 - Notice of resolution removing auditors | 10 June 2014 | |
AUD - Auditor's letter of resignation | 10 June 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 30 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2010 | |
AR01 - Annual Return | 23 March 2010 | |
AA - Annual Accounts | 22 February 2010 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 16 March 2009 | |
AA - Annual Accounts | 22 July 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 16 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2007 | |
AA - Annual Accounts | 13 July 2006 | |
363a - Annual Return | 01 March 2006 | |
287 - Change in situation or address of Registered Office | 15 November 2005 | |
395 - Particulars of a mortgage or charge | 10 August 2005 | |
AA - Annual Accounts | 17 March 2005 | |
363s - Annual Return | 03 March 2005 | |
AA - Annual Accounts | 23 March 2004 | |
363s - Annual Return | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
RESOLUTIONS - N/A | 10 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 April 2003 | |
395 - Particulars of a mortgage or charge | 08 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2003 | |
AA - Annual Accounts | 23 March 2003 | |
363s - Annual Return | 08 March 2003 | |
AA - Annual Accounts | 08 July 2002 | |
363s - Annual Return | 07 March 2002 | |
AA - Annual Accounts | 03 July 2001 | |
363s - Annual Return | 07 March 2001 | |
RESOLUTIONS - N/A | 14 August 2000 | |
AA - Annual Accounts | 06 June 2000 | |
363s - Annual Return | 10 March 2000 | |
AA - Annual Accounts | 25 May 1999 | |
363s - Annual Return | 01 March 1999 | |
AA - Annual Accounts | 08 June 1998 | |
363s - Annual Return | 24 February 1998 | |
AA - Annual Accounts | 09 June 1997 | |
363s - Annual Return | 12 March 1997 | |
395 - Particulars of a mortgage or charge | 09 January 1997 | |
AA - Annual Accounts | 09 June 1996 | |
363s - Annual Return | 01 March 1996 | |
AA - Annual Accounts | 09 June 1995 | |
363s - Annual Return | 24 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 08 July 1994 | |
363s - Annual Return | 10 March 1994 | |
AA - Annual Accounts | 22 June 1993 | |
363s - Annual Return | 08 March 1993 | |
363s - Annual Return | 10 March 1992 | |
AA - Annual Accounts | 10 March 1992 | |
395 - Particulars of a mortgage or charge | 20 January 1992 | |
363a - Annual Return | 25 March 1991 | |
AA - Annual Accounts | 08 March 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 1991 | |
288 - N/A | 22 October 1990 | |
395 - Particulars of a mortgage or charge | 24 August 1990 | |
395 - Particulars of a mortgage or charge | 10 August 1990 | |
AA - Annual Accounts | 11 April 1990 | |
363 - Annual Return | 11 April 1990 | |
363 - Annual Return | 11 April 1990 | |
AA - Annual Accounts | 17 November 1989 | |
363 - Annual Return | 17 November 1989 | |
PUC 2 - N/A | 21 November 1988 | |
363 - Annual Return | 25 July 1988 | |
363 - Annual Return | 17 March 1988 | |
288 - N/A | 17 March 1988 | |
AA - Annual Accounts | 15 March 1988 | |
AA - Annual Accounts | 26 November 1987 | |
288 - N/A | 14 October 1986 | |
AA - Annual Accounts | 15 July 1986 | |
363 - Annual Return | 15 July 1986 | |
AA - Annual Accounts | 14 March 1985 | |
NEWINC - New incorporation documents | 18 September 1981 | |
MISC - Miscellaneous document | 18 September 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 February 2018 | Fully Satisfied |
N/A |
Legal charge | 09 August 2005 | Fully Satisfied |
N/A |
Debenture | 31 March 2003 | Fully Satisfied |
N/A |
Legal charge | 31 December 1996 | Fully Satisfied |
N/A |
Legal charge | 10 January 1992 | Fully Satisfied |
N/A |
Legal charge | 08 August 1990 | Fully Satisfied |
N/A |
Debenture | 02 August 1990 | Fully Satisfied |
N/A |
Single debenture | 20 September 1985 | Fully Satisfied |
N/A |
Mortgage | 31 August 1984 | Fully Satisfied |
N/A |