About

Registered Number: 06343809
Date of Incorporation: 15/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX

 

Signals It Ltd was founded on 15 August 2007 with its registered office in Manchester, it has a status of "Active". The current directors of the organisation are listed as Seymour, Esther, Millership, Stanley in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLERSHIP, Stanley 22 December 2011 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
SEYMOUR, Esther 15 August 2007 12 November 2009 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 June 2020
AA01 - Change of accounting reference date 25 March 2020
SH01 - Return of Allotment of shares 08 November 2019
RP04CS01 - N/A 02 November 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 27 September 2018
SH01 - Return of Allotment of shares 27 September 2018
AAMD - Amended Accounts 16 August 2018
AA - Annual Accounts 05 April 2018
AA01 - Change of accounting reference date 29 March 2018
CS01 - N/A 12 January 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 29 November 2016
DISS40 - Notice of striking-off action discontinued 02 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 25 March 2013
TM01 - Termination of appointment of director 07 January 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 22 December 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 21 June 2011
AA01 - Change of accounting reference date 21 June 2011
AR01 - Annual Return 18 August 2010
AD01 - Change of registered office address 04 May 2010
AA - Annual Accounts 04 May 2010
AA01 - Change of accounting reference date 04 May 2010
CERTNM - Change of name certificate 10 December 2009
CONNOT - N/A 10 December 2009
MG01 - Particulars of a mortgage or charge 17 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
AR01 - Annual Return 02 November 2009
AD01 - Change of registered office address 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 11 November 2008
NEWINC - New incorporation documents 15 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.