S AND F SIGNALLING LTD

15 Buckle Drive 15 Buckle Drive, Canterbury, CT3 3GU, England
StatusACTIVE
Company No.08982600
CategoryPrivate Limited Company
Incorporated07 Apr 2014
Age10 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

S AND F SIGNALLING LTD is an active private limited company with number 08982600. It was incorporated 10 years, 2 months, 28 days ago, on 07 April 2014. The company address is 15 Buckle Drive 15 Buckle Drive, Canterbury, CT3 3GU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-05

Officer name: Mr Sam Nicolas Cheeseman

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-05

Psc name: Mr Sam Nicolas Cheeseman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-05

Old address: 14 Crossfield Walk Snodland Kent ME6 5SE

New address: 15 Buckle Drive Aylesham Canterbury CT3 3GU

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Incorporation company

Date: 07 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE JAR SOLUTIONS LTD

GLEBE BARTON,TAUNTON,TA2 8JU

Number:08512461
Status:ACTIVE
Category:Private Limited Company

BRIGHTERKIND (CB) LIMITED

NORCLIFFE HOUSE,WILMSLOW,SK9 1BU

Number:08436114
Status:ACTIVE
Category:Private Limited Company

GLEESON AUTO ELECTRICAL LTD

45 HIGHFIELD AVENUE,ALDERSHOT,GU11 3BZ

Number:09204419
Status:ACTIVE
Category:Private Limited Company

MOORGATE MOTOR COMPANY LIMITED

75 SHEFFIELD ROAD,ROTHERHAM,S60 1DA

Number:10675736
Status:ACTIVE
Category:Private Limited Company

RAFFAELLA NISI LTD

FLAT C SIM LODGE,LONDON,SE14 5SA

Number:11237189
Status:ACTIVE
Category:Private Limited Company

RIELLO LIMITED

THE ERMINE CENTRE,HUNTINGDON,PE29 6WX

Number:01260734
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