About

Registered Number: 04020291
Date of Incorporation: 23/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 8 Middle Bridge Business Park, Bristol Road, Portishead, BS20 6PN,

 

Signal Networks Ltd was registered on 23 June 2000 with its registered office in Portishead. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Hannah 21 May 2012 - 1
COLLINS, Richard 23 June 2000 - 1
SHORTMAN, Steven John 23 June 2000 17 May 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 June 2020
AD01 - Change of registered office address 29 June 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 20 September 2017
AD01 - Change of registered office address 17 July 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH01 - Change of particulars for director 02 January 2014
CH03 - Change of particulars for secretary 02 January 2014
MR05 - N/A 20 September 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 04 July 2013
CH01 - Change of particulars for director 07 May 2013
CH03 - Change of particulars for secretary 10 April 2013
CH03 - Change of particulars for secretary 04 April 2013
AD01 - Change of registered office address 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 21 March 2013
SH01 - Return of Allotment of shares 21 March 2013
SH01 - Return of Allotment of shares 08 March 2013
CH03 - Change of particulars for secretary 08 March 2013
AD01 - Change of registered office address 08 February 2013
SH01 - Return of Allotment of shares 14 November 2012
CH01 - Change of particulars for director 02 November 2012
SH01 - Return of Allotment of shares 28 October 2012
CH01 - Change of particulars for director 10 October 2012
AD01 - Change of registered office address 09 October 2012
AD01 - Change of registered office address 04 September 2012
MG01 - Particulars of a mortgage or charge 11 August 2012
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH01 - Change of particulars for director 13 July 2012
RESOLUTIONS - N/A 07 June 2012
SH06 - Notice of cancellation of shares 07 June 2012
SH03 - Return of purchase of own shares 07 June 2012
AP01 - Appointment of director 23 May 2012
AA - Annual Accounts 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH03 - Change of particulars for secretary 23 May 2012
TM01 - Termination of appointment of director 17 May 2012
CH01 - Change of particulars for director 27 April 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 25 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
395 - Particulars of a mortgage or charge 18 February 2009
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 25 April 2008
287 - Change in situation or address of Registered Office 12 December 2007
AA - Annual Accounts 12 October 2007
225 - Change of Accounting Reference Date 05 October 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 07 July 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
288c - Notice of change of directors or secretaries or in their particulars 20 August 2004
287 - Change in situation or address of Registered Office 20 August 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 10 July 2001
225 - Change of Accounting Reference Date 18 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2000
NEWINC - New incorporation documents 23 June 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 August 2012 Outstanding

N/A

Cash deposit deed 11 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.