- Company Overview for A SIGNS & EMBROIDERY LIMITED (06485976)
- Filing history for A SIGNS & EMBROIDERY LIMITED (06485976)
- People for A SIGNS & EMBROIDERY LIMITED (06485976)
- More for A SIGNS & EMBROIDERY LIMITED (06485976)
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 |