Advanced company searchLink opens in new window

PALACE PERMA-SIGNS LIMITED

Company number 00613743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2024 TM01 Termination of appointment of Carol Ann Savory as a director on 4 December 2024
05 Jul 2024 AA Micro company accounts made up to 31 December 2023
09 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
23 Aug 2023 AA Micro company accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
21 Jul 2022 AA Micro company accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
14 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
08 May 2018 PSC04 Change of details for Carol Ann Savory as a person with significant control on 8 May 2018
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jun 2016 MR04 Satisfaction of charge 2 in full
11 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 565
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 565
07 May 2015 CH01 Director's details changed for Mr David Victor Bonnert on 7 May 2015
13 Nov 2014 CH01 Director's details changed for Carol Ann Savory on 13 November 2014