SIGNAL LITE LIMITED - LANCASHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-14 View Report
Accounts. Accounts type dormant. 2023-02-22 View Report
Confirmation statement. Statement with no updates. 2022-04-12 View Report
Accounts. Accounts type dormant. 2022-03-06 View Report
Accounts. Accounts type dormant. 2021-05-31 View Report
Confirmation statement. Statement with no updates. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2020-04-22 View Report
Accounts. Accounts type dormant. 2020-03-20 View Report
Confirmation statement. Statement with no updates. 2019-04-15 View Report
Accounts. Accounts type dormant. 2019-02-20 View Report
Confirmation statement. Statement with no updates. 2018-04-18 View Report
Accounts. Accounts type dormant. 2018-03-29 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Accounts. Accounts type dormant. 2017-03-23 View Report
Annual return. With made up date full list shareholders. 2016-05-06 View Report
Accounts. Accounts type dormant. 2016-03-08 View Report
Mortgage. Charge number: 2. 2015-11-06 View Report
Mortgage. Charge number: 1. 2015-11-06 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Accounts type total exemption small. 2014-04-01 View Report
Annual return. With made up date full list shareholders. 2013-04-23 View Report
Change of name. Description: Company name changed thomas witter uk LIMITED\certificate issued on 04/04/13. 2013-04-04 View Report
Accounts. Change account reference date company current extended. 2013-04-02 View Report
Accounts. Accounts type full. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Accounts. Accounts type full. 2011-07-13 View Report
Annual return. With made up date full list shareholders. 2011-05-02 View Report
Officers. Officer name: Mr Kenneth Andrew Macaulay. Change date: 2010-05-01. 2011-05-02 View Report
Officers. Officer name: Mrs Janet Elizabeth Macaulay. Change date: 2010-05-01. 2011-05-02 View Report
Accounts. Accounts type full. 2010-10-01 View Report
Annual return. With made up date full list shareholders. 2010-05-07 View Report
Officers. Officer name: Mr Kenneth Andrew Macaulay. Change date: 2009-10-01. 2010-05-07 View Report
Accounts. Accounts type full. 2009-10-31 View Report
Annual return. Legacy. 2009-05-21 View Report
Accounts. Accounts type full. 2008-10-30 View Report
Annual return. Legacy. 2008-04-14 View Report
Accounts. Accounts type full. 2007-09-03 View Report
Annual return. Legacy. 2007-05-01 View Report
Accounts. Accounts type full. 2006-11-05 View Report
Annual return. Legacy. 2006-05-12 View Report
Accounts. Legacy. 2005-12-01 View Report
Accounts. Accounts type full. 2005-05-05 View Report
Annual return. Legacy. 2005-04-13 View Report
Accounts. Accounts type full. 2004-05-18 View Report
Annual return. Legacy. 2004-04-29 View Report
Mortgage. Description: Particulars of mortgage/charge. 2003-07-30 View Report
Annual return. Legacy. 2003-05-31 View Report
Mortgage. Description: Particulars of mortgage/charge. 2002-10-04 View Report