Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-26 |
update website_status InternalTimeout => OK |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES |
2023-05-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS EMILY PRECEY SMEATON / 10/05/2023 |
2023-04-21 |
update website_status OK => InternalTimeout |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-12 |
delete product_pages_linkeddomain rol.st |
2022-12-23 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-11-24 |
insert product_pages_linkeddomain rol.st |
2022-10-13 |
delete address 47A Market Place, Broadgates, Henley-on-Thames, RG9 2AA, UK |
2022-10-13 |
delete index_pages_linkeddomain unhcr.org |
2022-10-13 |
insert address 47 Market Place, Henley-on-Thames, RG9 2AA, UK |
2022-10-13 |
insert management_pages_linkeddomain artmoney.com |
2022-10-13 |
insert management_pages_linkeddomain hypergallery1.myshopify.com |
2022-10-13 |
insert person Art Money |
2022-10-13 |
insert product_pages_linkeddomain artmoney.com |
2022-09-07 |
delete company_previous_name SIGNALS (HENLEY) LIMITED |
2022-08-02 |
delete index_pages_linkeddomain hypergallery1.myshopify.com |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES |
2022-04-27 |
insert index_pages_linkeddomain unhcr.org |
2022-02-09 |
insert index_pages_linkeddomain hypergallery1.myshopify.com |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-02 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-07-07 |
delete address SIGNALS HOUSE BROADGATES MARKET PLACE HENLEY ON THAMES OXFORDSHIRE RG9 2AA |
2021-07-07 |
insert address 47 MARKET PLACE HENLEY-ON-THAMES UNITED KINGDOM RG9 2AA |
2021-07-07 |
update registered_address |
2021-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2021 FROM
SIGNALS HOUSE BROADGATES
MARKET PLACE
HENLEY ON THAMES
OXFORDSHIRE
RG9 2AA |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES |
2021-06-05 |
delete address Broadgates, 47a Market Place
Henley-on-Thames, Oxfordshire
RG9 2AA, UK |
2021-06-05 |
insert address 47 Market Place
Henley-on-Thames, Oxfordshire
RG9 2AA, UK |
2021-06-05 |
update primary_contact Broadgates, 47a Market Place
Henley-on-Thames, Oxfordshire
RG9 2AA, UK => 47 Market Place
Henley-on-Thames, Oxfordshire
RG9 2AA, UK |
2021-04-08 |
delete address 7 Church Rd,
Reading, RG4 7AA |
2021-04-08 |
delete phone +44 (0)7866 461227 |
2021-04-08 |
delete phone +44 (0)7973 206044 |
2021-04-08 |
insert phone +44 (0)1491 637021 |
2021-04-08 |
insert product_pages_linkeddomain rol.st |
2021-01-29 |
delete index_pages_linkeddomain petergabriel.com |
2021-01-29 |
delete phone +44 (0)1491 637021 |
2021-01-29 |
insert address 7 Church Rd,
Reading, RG4 7AA |
2021-01-29 |
insert contact_pages_linkeddomain eepurl.com |
2021-01-29 |
insert index_pages_linkeddomain eepurl.com |
2021-01-29 |
insert management_pages_linkeddomain eepurl.com |
2021-01-29 |
insert phone +44 (0)7866 461227 |
2021-01-29 |
insert phone +44 (0)7973 206044 |
2021-01-29 |
insert product_pages_linkeddomain eepurl.com |
2021-01-29 |
insert terms_pages_linkeddomain eepurl.com |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-26 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-10-09 |
delete product_pages_linkeddomain rol.st |
2020-10-09 |
insert index_pages_linkeddomain petergabriel.com |
2020-10-09 |
insert product_pages_linkeddomain hypergallery1.myshopify.com |
2020-07-31 |
update website_status FlippedRobots => OK |
2020-07-08 |
update website_status IndexPageFetchError => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
2020-03-02 |
update website_status OK => IndexPageFetchError |
2020-01-07 |
update account_category null => UNAUDITED ABRIDGED |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
2019-04-27 |
delete person Aubrey 'Po' Powell |
2019-01-19 |
insert person Aubrey 'Po' Powell |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-10 |
insert terms_pages_linkeddomain google.com |
2018-09-10 |
insert terms_pages_linkeddomain hotjar.com |
2018-09-10 |
insert terms_pages_linkeddomain ico.org.uk |
2018-09-10 |
insert terms_pages_linkeddomain paypal.com |
2018-09-10 |
insert terms_pages_linkeddomain sagepay.co.uk |
2018-09-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2015-09-30 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-16 |
delete index_pages_linkeddomain hull2017.co.uk |
2018-01-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION SMALL |
2017-09-22 |
insert index_pages_linkeddomain hull2017.co.uk |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
2016-12-20 |
delete person Aubrey 'Po' Powell |
2016-12-20 |
update account_ref_day 30 => 31 |
2016-12-20 |
update account_ref_month 9 => 3 |
2016-12-20 |
update accounts_next_due_date 2017-06-30 => 2017-12-31 |
2016-11-24 |
update statutory_documents CURREXT FROM 30/09/2016 TO 31/03/2017 |
2016-08-22 |
insert person Aubrey 'Po' Powell |
2016-08-07 |
update returns_last_madeup_date 2015-05-20 => 2016-05-20 |
2016-08-07 |
update returns_next_due_date 2016-06-17 => 2017-06-17 |
2016-07-22 |
update website_status FlippedRobots => OK |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-07 |
update statutory_documents 20/05/16 FULL LIST |
2016-06-21 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-12 |
update website_status OK => FlippedRobots |
2015-10-16 |
delete index_pages_linkeddomain eepurl.com |
2015-09-18 |
delete person Marc Bessant |
2015-08-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-10 |
update returns_last_madeup_date 2014-05-20 => 2015-05-20 |
2015-08-10 |
update returns_next_due_date 2015-06-17 => 2016-06-17 |
2015-07-24 |
update statutory_documents 20/05/15 FULL LIST |
2015-07-01 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN LACK |
2015-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD |
2014-12-09 |
insert person Marc Bessant |
2014-10-28 |
delete person Gary Houston |
2014-08-16 |
insert index_pages_linkeddomain eepurl.com |
2014-08-16 |
insert person Gary Houston |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-18 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-20 => 2014-05-20 |
2014-06-07 |
update returns_next_due_date 2014-06-17 => 2015-06-17 |
2014-05-29 |
update statutory_documents 20/05/14 FULL LIST |
2013-07-16 |
insert person H. R. Giger |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update returns_last_madeup_date 2012-05-20 => 2013-05-20 |
2013-06-26 |
update returns_next_due_date 2013-06-17 => 2014-06-17 |
2013-06-05 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-02 |
insert product_pages_linkeddomain tumblr.com |
2013-05-23 |
update statutory_documents 20/05/13 FULL LIST |
2012-10-25 |
insert person Benny Goodman |
2012-10-25 |
insert person Gene Krupa |
2012-10-25 |
insert person Kid Ory |
2012-05-28 |
update statutory_documents 20/05/12 FULL LIST |
2012-04-24 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-07-11 |
update statutory_documents 20/05/11 FULL LIST |
2011-07-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE PRECEY |
2010-11-18 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW RICHARD WOOD |
2010-11-01 |
update statutory_documents CURREXT FROM 31/05/2011 TO 30/09/2011 |
2010-10-28 |
update statutory_documents DIRECTOR APPOINTED ADRIAN FREDERICK LACK |
2010-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2010 FROM
RIVERS REACH STATION ROAD
LOWER SHIPLAKE
HENLEY ON THAMES
OXON
RG9 3NY |
2010-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
2010-06-14 |
update statutory_documents 20/05/10 FULL LIST |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID SMEATON / 20/05/2010 |
2010-06-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE MARGARET PRECEY / 20/05/2010 |
2010-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
2009-08-07 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2009 FROM
82 ST JOHN STREET
LONDON
EC1M 4JN |
2009-08-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
2009-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
2008-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
2007-05-21 |
update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
2006-10-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
2006-05-22 |
update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
2006-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/06 FROM:
35A HART STREET
HENLEY ON THAMES
OXFORD
OXFORDSHIRE RG9 2AR |
2005-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
2005-01-25 |
update statutory_documents COMPANY NAME CHANGED
SIGNALISE LIMITED
CERTIFICATE ISSUED ON 25/01/05 |
2004-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
2004-07-21 |
update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
2003-07-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
2003-06-21 |
update statutory_documents RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
2002-08-29 |
update statutory_documents COMPANY NAME CHANGED
SIGNALS (HENLEY) LIMITED
CERTIFICATE ISSUED ON 29/08/02 |
2002-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/02 FROM:
2 CATHEDRAL ROAD
CARDIFF
SOUTH GLAMORGAN CF11 9LJ |
2002-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-10 |
update statutory_documents SECRETARY RESIGNED |
2002-05-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |