- Company Overview for NORTHERN SIGNCASES LIMITED (02701382)
- Filing history for NORTHERN SIGNCASES LIMITED (02701382)
- People for NORTHERN SIGNCASES LIMITED (02701382)
- Charges for NORTHERN SIGNCASES LIMITED (02701382)
- Registers for NORTHERN SIGNCASES LIMITED (02701382)
- More for NORTHERN SIGNCASES LIMITED (02701382)
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) |
---|---|---|---|
24 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
18 Sep 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
18 Oct 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
21 Oct 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
05 May 2021 | AD03 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW | |
05 May 2021 | AD02 | Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW | |
02 May 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
02 May 2021 | CH03 | Secretary's details changed for Mr Brian Kelly on 2 May 2021 | |
02 May 2021 | CH01 | Director's details changed for Mr Brian Kelly on 1 March 2021 | |
19 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
06 Dec 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
20 Mar 2019 | AP01 | Appointment of Mr David James Crew as a director on 20 March 2019 | |
20 Sep 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
27 Nov 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
27 Mar 2017 | AD03 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE | |
27 Mar 2017 | AD02 | Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|