Based in Birmingham, Pike Signals Ltd was registered on 18 September 1981. We don't currently know the number of employees at the organisation. The companies directors are listed as Pike, Andrew Charles, Pike, June Winifred.
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 |