SIGNAL PLASTIC COMPONENTS LIMITED

08177790
OMEGA GROUP KINGSWAY SOUTH TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0JL

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2024 officers Termination of appointment of director (Julian Jamieson) 1 Buy now
03 Apr 2024 officers Termination of appointment of director (Christopher Scott Thompson) 1 Buy now
22 Dec 2023 accounts Annual Accounts 14 Buy now
05 Dec 2023 officers Termination of appointment of director (Peter Allen Sayer) 1 Buy now
19 Sep 2023 officers Appointment of director (Mr Ian Mallett) 2 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 14 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 12 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2020 resolution Resolution 1 Buy now
30 Dec 2020 incorporation Memorandum Articles 12 Buy now
05 Nov 2020 accounts Annual Accounts 15 Buy now
04 Nov 2020 accounts Amended Accounts 12 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 officers Appointment of director (Mr Gary Owen) 2 Buy now
10 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
03 Dec 2019 officers Appointment of director (Mr Peter Allen Sayer) 2 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 accounts Annual Accounts 10 Buy now
30 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 officers Appointment of director (Mr Craig Robert Swinhoe) 2 Buy now
14 Dec 2018 accounts Annual Accounts 11 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2018 officers Termination of appointment of director (Alan James Franklin) 1 Buy now
13 Dec 2017 accounts Annual Accounts 11 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2017 officers Appointment of secretary (Mrs Lynn Wilson) 2 Buy now
05 Jul 2017 officers Termination of appointment of secretary (Keith George Martin) 1 Buy now
22 Dec 2016 accounts Annual Accounts 8 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 mortgage Registration of a charge 31 Buy now
29 Jun 2016 mortgage Registration of a charge 42 Buy now
10 Jan 2016 accounts Annual Accounts 14 Buy now
12 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Oct 2015 mortgage Registration of a charge 26 Buy now
13 Oct 2015 officers Appointment of secretary (Keith George Martin) 3 Buy now
28 Aug 2015 accounts Annual Accounts 7 Buy now
17 Aug 2015 annual-return Annual Return 4 Buy now
12 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
02 Mar 2015 officers Appointment of director (Christopher Scott Thompson) 3 Buy now
02 Mar 2015 officers Appointment of director (Mr David Crone) 3 Buy now
02 Mar 2015 resolution Resolution 35 Buy now
16 Sep 2014 annual-return Annual Return 3 Buy now
12 May 2014 accounts Annual Accounts 4 Buy now
13 Feb 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Sep 2013 annual-return Annual Return 3 Buy now
14 Aug 2013 mortgage Registration of a charge 26 Buy now
13 Aug 2012 incorporation Incorporation Company 7 Buy now