Advanced company searchLink opens in new window

A SIGNS & EMBROIDERY LIMITED

Company number 06485976

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)
31 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
06 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
18 Sep 2023 PSC04 Change of details for Mrs Flo Armstrong as a person with significant control on 18 September 2023
18 Sep 2023 CH01 Director's details changed for Mr David John Armstrong on 18 September 2023
19 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
20 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 Mar 2022 AP03 Appointment of Mr Ashton Armstrong as a secretary on 1 February 2022
18 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
22 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
01 Mar 2021 CH01 Director's details changed for Flo Armstrong on 26 February 2021
26 Feb 2021 TM02 Termination of appointment of Ph Secretarial Services Limited as a secretary on 26 February 2021
26 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with updates
22 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
12 May 2020 PSC04 Change of details for Mrs Flo Armstrong as a person with significant control on 11 May 2020
11 May 2020 CH01 Director's details changed for Mr David John Armstrong on 11 May 2020
11 May 2020 PSC04 Change of details for Mrs Flo Armstrong as a person with significant control on 11 May 2020
11 May 2020 PSC04 Change of details for Mr David John Armstrong as a person with significant control on 11 May 2020
07 Feb 2020 AD01 Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG United Kingdom to 42a High Street Broadstairs Kent CT10 1JT on 7 February 2020
07 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with updates
12 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
03 Oct 2018 CH01 Director's details changed for Flo Armstrong on 3 October 2018
03 Oct 2018 PSC04 Change of details for Mrs Flo Armstrong as a person with significant control on 3 October 2018
03 Oct 2018 PSC04 Change of details for Mr David John Armstrong as a person with significant control on 3 October 2018
03 Oct 2018 CH01 Director's details changed for Mr David John Armstrong on 3 October 2018