SIGNALSFROMNOISE.COM LTD

03935598
RICHMOND HOUSE OLDBURY BRACKNELL READING RG12 8TQ

Documents

Documents
Date Category Description Pages
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 2 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 2 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 2 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 2 Buy now
05 Aug 2020 officers Change of particulars for director (Mr Justin Jonathan Kennington) 2 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 accounts Annual Accounts 2 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2018 accounts Annual Accounts 2 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 accounts Annual Accounts 2 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2016 accounts Annual Accounts 5 Buy now
07 Mar 2016 annual-return Annual Return 4 Buy now
15 Nov 2015 accounts Annual Accounts 5 Buy now
10 Mar 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 officers Appointment of director (Mrs Karen Jane Smart) 2 Buy now
22 Dec 2014 officers Termination of appointment of secretary (James Daniel Weeks) 1 Buy now
22 Dec 2014 officers Termination of appointment of director (James Daniel Weeks) 1 Buy now
22 Dec 2014 officers Appointment of secretary (Mrs Karen Jane Smart) 2 Buy now
22 Dec 2014 officers Appointment of secretary (Mrs Karen Jane Smart) 2 Buy now
17 Sep 2014 accounts Annual Accounts 5 Buy now
04 Mar 2014 annual-return Annual Return 4 Buy now
24 Feb 2014 accounts Annual Accounts 5 Buy now
23 Apr 2013 officers Appointment of director (Mr Justin Jonathan Kennington) 2 Buy now
23 Apr 2013 officers Termination of appointment of director (Leslie Halpin) 1 Buy now
20 Mar 2013 officers Termination of appointment of director (David Anker) 1 Buy now
20 Mar 2013 officers Appointment of director (Mr James Daniel Weeks) 2 Buy now
04 Mar 2013 annual-return Annual Return 5 Buy now
09 Oct 2012 accounts Annual Accounts 4 Buy now
27 Mar 2012 annual-return Annual Return 5 Buy now
23 Aug 2011 accounts Annual Accounts 5 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
29 Oct 2010 accounts Annual Accounts 5 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 officers Change of particulars for director (David Keith Anker) 2 Buy now
22 Mar 2010 accounts Annual Accounts 5 Buy now
22 Feb 2010 officers Appointment of secretary (James Daniel Weeks) 3 Buy now
22 Feb 2010 officers Termination of appointment of director (Michael Timmins) 2 Buy now
22 Feb 2010 officers Termination of appointment of secretary (Michael Timmins) 2 Buy now
22 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Feb 2010 officers Appointment of director (Leslie Tracy Halpin) 3 Buy now
01 Apr 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
01 Apr 2009 address Location of debenture register 1 Buy now
01 Apr 2009 address Location of register of members 1 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from the old estate office harleyford estate henley road marlow bucks SL7 2DX 1 Buy now
13 Jan 2009 officers Appointment terminated director and secretary roger sym 1 Buy now
12 Jan 2009 officers Director and secretary appointed michael david timmins 2 Buy now
24 Oct 2008 accounts Annual Accounts 6 Buy now
25 Mar 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
24 Sep 2007 accounts Annual Accounts 10 Buy now
24 Sep 2007 accounts Accounting reference date shortened from 30/09/07 to 30/06/07 1 Buy now
23 Aug 2007 accounts Annual Accounts 10 Buy now
23 Aug 2007 address Registered office changed on 23/08/07 from: abbattsfield ibstone high wycombe buckinghamshire HP14 3XZ 1 Buy now
23 Aug 2007 accounts Accounting reference date shortened from 31/12/07 to 30/09/07 1 Buy now
03 Apr 2007 annual-return Return made up to 28/02/07; full list of members 7 Buy now
04 Nov 2006 accounts Annual Accounts 12 Buy now
08 Mar 2006 annual-return Return made up to 28/02/06; full list of members 7 Buy now
18 Oct 2005 accounts Annual Accounts 10 Buy now
08 Mar 2005 annual-return Return made up to 28/02/05; full list of members 7 Buy now
18 May 2004 accounts Annual Accounts 10 Buy now
19 Mar 2004 annual-return Return made up to 28/02/04; full list of members 7 Buy now
12 Mar 2004 capital Ad 28/12/03--------- £ si 108@1=108 £ ic 72/180 2 Buy now
01 Nov 2003 accounts Annual Accounts 6 Buy now
24 Mar 2003 annual-return Return made up to 28/02/03; full list of members 8 Buy now
04 Nov 2002 accounts Annual Accounts 5 Buy now
21 Mar 2002 capital Ad 01/03/01-28/02/02 £ si 36@1 2 Buy now
14 Mar 2002 annual-return Return made up to 28/02/02; full list of members 7 Buy now
25 Feb 2002 capital Ad 27/12/01--------- £ si 36@1=36 £ ic 36/72 2 Buy now
04 Nov 2001 accounts Annual Accounts 10 Buy now
11 May 2001 officers New secretary appointed 2 Buy now
14 Apr 2001 officers Secretary resigned;director resigned 1 Buy now
07 Mar 2001 annual-return Return made up to 28/02/01; full list of members 7 Buy now
10 Dec 2000 officers Director resigned 1 Buy now
26 May 2000 officers Director resigned 1 Buy now
12 May 2000 capital Ad 28/02/00--------- £ si 29@1=29 £ ic 7/36 2 Buy now
12 May 2000 capital Ad 02/05/00--------- £ si 6@1=6 £ ic 1/7 2 Buy now
12 May 2000 accounts Accounting reference date shortened from 28/02/01 to 31/12/00 1 Buy now
30 Mar 2000 officers New director appointed 2 Buy now
17 Mar 2000 officers New director appointed 2 Buy now
17 Mar 2000 officers New director appointed 2 Buy now
28 Feb 2000 officers Secretary resigned 1 Buy now
28 Feb 2000 incorporation Incorporation Company 16 Buy now