Company NameS&P Signals Limited
DirectorPhilip Stephen Laing
Company StatusActive
Company Number08570358
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameMr Philip Stephen Laing
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleSignalling Tester
Country of ResidenceEngland
Correspondence Address1 Bateman Road
London
E4 8ND

Location

Registered Address1 Bateman Road
London
E4 8ND
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Shareholders

100 at £1Philip Laing
100.00%
Ordinary

Financials

Year2014
Net Worth£505
Cash£3,811
Current Liabilities£22,324

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

4 February 2021Confirmation statement made on 30 January 2021 with updates (3 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
8 October 2019Registered office address changed from 8th Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page)
28 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
6 June 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2018Cessation of Sheena Coombs as a person with significant control on 1 January 2018 (1 page)
5 December 2018Change of details for Mr Philip Stephen Laing as a person with significant control on 1 January 2018 (2 pages)
20 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
4 May 2018Change of details for Ms Sheena Coombes as a person with significant control on 4 May 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
6 September 2017Notification of Philip Stephen Laing as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
6 September 2017Notification of Philip Stephen Laing as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Philip Stephen Laing as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Sheena Coombes as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Sheena Coombes as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Sheena Coombes as a person with significant control on 6 April 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 January 2017Registered office address changed from 1 Bateman Road Chingford London E4 8nd to 8th Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 1 Bateman Road Chingford London E4 8nd to 8th Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 5 January 2017 (1 page)
14 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)