SIGNALYX LIMITED

Lytchett House 13 Freeland Park, Wareham Road Lytchett House 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England
StatusACTIVE
Company No.06624752
CategoryPrivate Limited Company
Incorporated19 Jun 2008
Age15 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

SIGNALYX LIMITED is an active private limited company with number 06624752. It was incorporated 15 years, 10 months, 27 days ago, on 19 June 2008. The company address is Lytchett House 13 Freeland Park, Wareham Road Lytchett House 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2021

Action Date: 30 May 2021

Category: Address

Type: AD01

New address: PO Box Unit 67529 Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA

Change date: 2021-05-30

Old address: 34 New House 67 - 68 Hatton Garden London EC1N 8JY England

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-29

Officer name: Nisha Patel

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nisha Patel

Change date: 2018-01-03

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nisha Jaichand

Change date: 2018-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Old address: Faraday Wharf Faraday Wharf Holt Street Birmingham B7 4BB

New address: 34 New House 67 - 68 Hatton Garden London EC1N 8JY

Change date: 2018-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Mar 2016

Category: Address

Type: AD03

New address: 16 Brock Road Tipton West Midlands DY4 7QB

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Mar 2016

Category: Address

Type: AD02

New address: 16 Brock Road Tipton West Midlands DY4 7QB

Old address: 16 Brock Road Tipton West Midlands DY4 7QB England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2014

Action Date: 09 Nov 2014

Category: Address

Type: AD01

Old address: Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF

New address: Faraday Wharf Faraday Wharf Holt Street Birmingham B7 4BB

Change date: 2014-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Change sail address company

Date: 10 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Address

Type: AD01

Old address: 16 Brock Road Tipton West Midlands DY4 7QB United Kingdom

Change date: 2012-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nisha Jaichand

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Menziwezinhle Sigelagelani

Change date: 2012-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-22

Officer name: Mr Bhekimpilo Sigelagelani

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2011

Action Date: 16 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-16

Officer name: Mr Bhekimpilo Sigelagelani

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2011

Action Date: 16 Jul 2011

Category: Address

Type: AD01

Old address: Fields House Old Field Road Pencoed Bridgend Mid Glamorgan CF35 5LJ United Kingdom

Change date: 2011-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Mr Menziwezinhle Sigelagelani

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bhekimpilo Sigelagelani

Change date: 2010-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-28

Old address: 16 Brock Road Tipton West Midlands DY4 7QB United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 THOUGHT PROJECTS LIMITED

18 LANGLEY GARDENS,ORPINGTON,BR5 1AB

Number:08567757
Status:ACTIVE
Category:Private Limited Company

DESIGN TECHNOLOGY LIMITED

40 CAVERSHAM ROAD,READING,RG1 7BT

Number:02828342
Status:ACTIVE
Category:Private Limited Company

DX FORUM LIMITED

THE MALTINGS THE MALTINGS,BALDOCK,SG7 5LU

Number:10544430
Status:ACTIVE
Category:Private Limited Company

IDH PROJECTS LTD

STEPHEN HOUSE,CHRISTCHURCH,BH23 1QD

Number:10302854
Status:ACTIVE
Category:Private Limited Company

LESLIE ABRAHAMS LIMITED

12 BEECHBROOKE,SUNDERLAND,SR2 0NZ

Number:04318947
Status:ACTIVE
Category:Private Limited Company

SPIRIT EVENTS 2 LIMITED

8 FALCON PARK,BASILDON,SS14 3AL

Number:07226651
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source