SIGNAL VEHICLE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 10246600 |
Category | Private Limited Company |
Incorporated | 22 Jun 2016 |
Age | 7 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SIGNAL VEHICLE SOLUTIONS LIMITED is an active private limited company with number 10246600. It was incorporated 7 years, 11 months, 26 days ago, on 22 June 2016. The company address is Ipswich Road, Cardiff, CF23 9AQ, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 19 Feb 2024
Action Date: 12 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Nicholas Owen Williams
Cessation date: 2023-09-12
Documents
Notification of a person with significant control
Date: 19 Feb 2024
Action Date: 12 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sean Fitzgerald Allison
Notification date: 2023-09-12
Documents
Notification of a person with significant control
Date: 19 Feb 2024
Action Date: 12 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-12
Psc name: Paul George Hannah
Documents
Confirmation statement with updates
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Termination director company with name termination date
Date: 24 May 2022
Action Date: 17 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Nicholas Owen Williams
Termination date: 2022-04-17
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mulligan
Termination date: 2019-08-23
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Change person director company with change date
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-07
Officer name: Mr Andrew Gavin Hole
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jun 2018
Action Date: 14 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102466000002
Charge creation date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 21 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Nicholas Owen Williams
Notification date: 2017-06-21
Documents
Appoint person director company with name date
Date: 17 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-13
Officer name: Mr James Mulligan
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-14
Old address: Ipswich Road Cardiff CF3 7AQ United Kingdom
New address: Ipswich Road Cardiff CF23 9AQ
Documents
Resolution
Date: 13 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Address
Type: AD01
New address: Ipswich Road Cardiff CF3 7AQ
Old address: C/O Resource Wentloog Corporate Park Wentloog Cardiff CF3 2ER United Kingdom
Change date: 2017-02-09
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-11
Officer name: Mr Andrew Gavin Hole
Documents
Change account reference date company current shortened
Date: 15 Nov 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2016
Action Date: 09 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-09
Charge number: 102466000001
Documents
Appoint person director company with name date
Date: 05 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Carne
Appointment date: 2016-10-04
Documents
Some Companies
7 CLIFF STREET ,,CHEDDAR,BS27 3PT
Number: | 08980222 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LIME COURT 1 LIME COURT,NEW MALDEN,KT3 3TL
Number: | 10699771 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG
Number: | 10589826 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXWELL BROOKES CONSULTING GROUP LIMITED
NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP
Number: | 10009860 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLICED BREAD ANIMATION LIMITED
NETWISE HOUSE 24 OLD JAMAICA ROAD,,LONDON,SE16 4EW
Number: | 04564021 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSSEX BUILDING AND LANDSCAPING LIMITED
3 MONKEY PUZZLE CLOSE,HAILSHAM,BN27 4ST
Number: | 07769323 |
Status: | ACTIVE |
Category: | Private Limited Company |