SIGNAL VEHICLE SOLUTIONS LIMITED

Ipswich Road, Cardiff, CF23 9AQ, United Kingdom
StatusACTIVE
Company No.10246600
CategoryPrivate Limited Company
Incorporated22 Jun 2016
Age7 years, 11 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS PRINCE LANDSCAPING LTD

7 CLIFF STREET ,,CHEDDAR,BS27 3PT

Number:08980222
Status:ACTIVE
Category:Private Limited Company

ENG LTD

1 LIME COURT 1 LIME COURT,NEW MALDEN,KT3 3TL

Number:10699771
Status:ACTIVE
Category:Private Limited Company

ICD PARTNERSHIP LIMITED

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

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