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)
23 May 2018 AA Total exemption full accounts made up to 31 January 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
28 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
08 Sep 2016 AD01 Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG United Kingdom to 99 Canterbury Road Whitstable Kent CT5 4HG on 8 September 2016
12 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
17 Feb 2016 AD01 Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to 99 Canterbury Road Whitstable Kent CT5 4HG on 17 February 2016
23 Jun 2015 AP01 Appointment of Flo Armstrong as a director on 8 June 2015
05 May 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
17 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
04 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
03 Aug 2012 AA Total exemption full accounts made up to 31 January 2012
15 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
19 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
07 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
16 Sep 2010 AA Total exemption full accounts made up to 31 January 2010
15 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for David John Armstrong on 1 October 2009
28 Jan 2010 CH04 Secretary's details changed for Ph Secretarial Services Limited on 1 October 2009
12 Jun 2009 AA Total exemption full accounts made up to 31 January 2009
04 Feb 2009 363a Return made up to 28/01/09; full list of members