Background WavePink WaveYellow Wave

SIGNALLING INSTALLATION & MAINTENANCE SERVICES LIMITED (02953526)

SIGNALLING INSTALLATION & MAINTENANCE SERVICES LIMITED (02953526) is an active UK company. incorporated on 28 July 1994. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. SIGNALLING INSTALLATION & MAINTENANCE SERVICES LIMITED has been registered for 31 years. Current directors include CHALMERS, Ian, HEDGER, Paul Leonard, MULHOLLAND, Adam Cahal.

Company Number
02953526
Status
active
Type
ltd
Incorporated
28 July 1994
Age
31 years
Address
5 Jardine House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CHALMERS, Ian, HEDGER, Paul Leonard, MULHOLLAND, Adam Cahal
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNALLING INSTALLATION & MAINTENANCE SERVICES LIMITED

SIGNALLING INSTALLATION & MAINTENANCE SERVICES LIMITED is an active company incorporated on 28 July 1994 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. SIGNALLING INSTALLATION & MAINTENANCE SERVICES LIMITED was registered 31 years ago.(SIC: 71129)

Status

active

Active since 31 years ago

Company No

02953526

LTD Company

Age

31 Years

Incorporated 28 July 1994

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

5 Jardine House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

5 Jardin House Bessborough Road David Simon Ltd Harrow HA1 3EX England
From: 29 July 2019To: 19 September 2019
5 Gorst Road Park Royal London NW10 6LA England
From: 10 May 2016To: 29 July 2019
4th Floor Roman Wall House 1-2 Crutched Friars London EC3N 2HT
From: 19 February 2010To: 10 May 2016
3Rd Floor 122 Minories London EC3N 1NT
From: 28 July 1994To: 19 February 2010
Timeline

11 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Jul 94
Capital Reduction
Sept 10
Share Buyback
Sept 10
Loan Cleared
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CHALMERS, Ian

Active
Harrovian Business Village, HarrowHA1 3EX
Born March 1966
Director
Appointed 31 Aug 2019

HEDGER, Paul Leonard

Active
Harrovian Business Village, HarrowHA1 3EX
Born October 1969
Director
Appointed 31 Aug 2019

MULHOLLAND, Adam Cahal

Active
Harrovian Business Village, HarrowHA1 3EX
Born February 1979
Director
Appointed 31 Aug 2019

CHAPMAN, Peter James

Resigned
Far'Dach Of Argyll, SudburyCO10 0AQ
Secretary
Appointed 28 Jul 1994
Resigned 25 Aug 2005

RICHMOND, Kay

Resigned
128 Palmerston Road, GraysRM20 4YP
Secretary
Appointed 12 Mar 2007
Resigned 30 Oct 2015

BELGRAVE SECRETARIES LIMITED

Resigned
2nd Floor Middlesex House, EdgwareHA8 7UU
Corporate secretary
Appointed 25 Aug 2005
Resigned 12 Mar 2007

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 28 Jul 1994
Resigned 28 Jul 1994

CHAPMAN, Peter James

Resigned
Far'Dach Of Argyll, SudburyCO10 0AQ
Born August 1953
Director
Appointed 28 Jul 1994
Resigned 25 Aug 2005

HEAFFEY, Paul Michael

Resigned
17 Avondale Avenue, Worcester ParkKT4 7PD
Born June 1964
Director
Appointed 18 Aug 1997
Resigned 31 Aug 2019

STEER, Anthony John

Resigned
38 Strathearn Road, LondonSW19 7LH
Born September 1954
Director
Appointed 28 Jul 1994
Resigned 31 Aug 2019

WESTON, Terence Paul

Resigned
25 Hines Close, ColchesterCO6 3RL
Born March 1958
Director
Appointed 28 Jul 1994
Resigned 18 Aug 1997

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 28 Jul 1994
Resigned 28 Jul 1994

Persons with significant control

5

3 Active
2 Ceased
Gales Drive, CrawleyRH10 1QA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2019

2 Em Ltd

Active
Harrovian Business Village, HarrowHA1 3EX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2019
Harrovian Business Village, HarrowHA1 3EX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2019

Mr Anthony Steer

Ceased
Bessborough Road, HarrowHA1 3EX
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2019

Mr Paul Michael Heaffey

Ceased
Bessborough Road, HarrowHA1 3EX
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2019
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Accounts With Accounts Type Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Resolution
11 February 2013
RESOLUTIONSResolutions
Resolution
11 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Capital Cancellation Shares
28 September 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 September 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Legacy
28 January 2010
MG01MG01
Accounts With Accounts Type Small
23 December 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
287Change of Registered Office
Legacy
28 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2005
AAAnnual Accounts
Legacy
7 September 2004
288cChange of Particulars
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288cChange of Particulars
Legacy
26 April 2003
225Change of Accounting Reference Date
Legacy
3 January 2003
225Change of Accounting Reference Date
Legacy
3 January 2003
287Change of Registered Office
Legacy
30 September 2002
288cChange of Particulars
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
287Change of Registered Office
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
4 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Resolution
10 December 1998
RESOLUTIONSResolutions
Legacy
10 December 1998
225Change of Accounting Reference Date
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Resolution
26 October 1997
RESOLUTIONSResolutions
Legacy
28 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 September 1996
AAAnnual Accounts
Resolution
16 September 1996
RESOLUTIONSResolutions
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1996
AAAnnual Accounts
Resolution
30 November 1995
RESOLUTIONSResolutions
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
88(2)R88(2)R
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
287Change of Registered Office
Legacy
4 August 1994
288288
Incorporation Company
28 July 1994
NEWINCIncorporation