Advanced company searchLink opens in new window

XPRESS SIGNS LIMITED

Company number 03441650

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)
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
17 Mar 2014 MR04 Satisfaction of charge 2 in full
17 Mar 2014 MR04 Satisfaction of charge 1 in full
13 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
10 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
25 Oct 2012 CH03 Secretary's details changed for Jenny Cleaver on 22 June 2012
25 Oct 2012 CH01 Director's details changed for Mr Piers Damian George Cleaver on 22 June 2012
25 Oct 2012 CH01 Director's details changed for Mr Aidan Mark Richard Cleaver on 1 January 2012
20 Jul 2012 AD01 Registered office address changed from Unit 9 Goose Green Trading Estate 47 East Dulwich Road London SE22 9BN on 20 July 2012
22 Mar 2012 CH01 Director's details changed for Mr Aidan Mark Richard Cleaver on 9 December 2011
22 Mar 2012 CH03 Secretary's details changed for Jenny Cleaver on 9 December 2011
28 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
06 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
05 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
07 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Aidan Mark Richard Cleaver on 29 September 2010
07 Oct 2010 CH01 Director's details changed for Piers Damian George Cleaver on 29 September 2010
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Oct 2009 363a Return made up to 29/09/09; full list of members