STANDARD SIGNS & TRAFFIC SYSTEMS LIMITED
Company number 01691783
- Company Overview for STANDARD SIGNS & TRAFFIC SYSTEMS LIMITED (01691783)
- Filing history for STANDARD SIGNS & TRAFFIC SYSTEMS LIMITED (01691783)
- People for STANDARD SIGNS & TRAFFIC SYSTEMS LIMITED (01691783)
- Charges for STANDARD SIGNS & TRAFFIC SYSTEMS LIMITED (01691783)
- More for STANDARD SIGNS & TRAFFIC SYSTEMS LIMITED (01691783)
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) |
---|---|---|---|
22 Jan 2025 | MR04 | Satisfaction of charge 016917830021 in full | |
15 Jan 2025 | MR01 | Registration of charge 016917830022, created on 15 January 2025 | |
07 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
13 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
15 Aug 2023 | MR04 | Satisfaction of charge 016917830020 in full | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Nov 2022 | MR01 | Registration of charge 016917830021, created on 26 October 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
28 Jul 2022 | MR04 | Satisfaction of charge 13 in full | |
28 Jul 2022 | MR04 | Satisfaction of charge 14 in full | |
28 Jul 2022 | MR04 | Satisfaction of charge 15 in full | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
05 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
07 Oct 2019 | CH01 | Director's details changed for Cheril Hassani on 2 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mr Assam Howard Hassani on 2 October 2019 | |
07 Oct 2019 | CH03 | Secretary's details changed for Cheril Hassani on 2 October 2019 | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Jun 2019 | MR04 | Satisfaction of charge 016917830017 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 16 in full | |
24 Apr 2019 | MR01 | Registration of charge 016917830020, created on 18 April 2019 |