About

Registered Number: 04075818
Date of Incorporation: 21/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: 16-18 The Boscombe Centre Mills Way, Amesbury, Salisbury, Wiltshire, SP4 7SD

 

Having been setup in 2000, Signalpost Ltd are based in Wiltshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Wood, Nicholas, Heavens, Allison, Heavens, Christopher Anthony, Wood, Susan Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Nicholas 21 September 2000 - 1
HEAVENS, Allison 21 September 2000 30 April 2018 1
HEAVENS, Christopher Anthony 21 September 2000 30 April 2018 1
WOOD, Susan Marie 21 September 2000 05 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 01 November 2019
PSC07 - N/A 01 November 2019
PSC07 - N/A 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
PSC07 - N/A 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM02 - Termination of appointment of secretary 01 November 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 10 June 2011
AD01 - Change of registered office address 14 April 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 27 February 2002
287 - Change in situation or address of Registered Office 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.