Advanced company searchLink opens in new window

MORGAN SIGNS AND DESIGN LIMITED

Company number 06829308

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)
12 Nov 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
30 Mar 2023 PSC04 Change of details for Mr Gareth Dylan Morgan as a person with significant control on 30 March 2023
30 Mar 2023 AD01 Registered office address changed from 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA England to Unit 1.25 Cannock Chase Enterprise Centre Hednesford Cannock WS12 0QU on 30 March 2023
16 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
09 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
09 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 May 2022
05 Aug 2022 AD01 Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA on 5 August 2022
05 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
03 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
04 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
05 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
22 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
26 Feb 2018 PSC04 Change of details for Mr Gareth Dylan Morgan as a person with significant control on 29 June 2017
26 Feb 2018 PSC01 Notification of Corina Morgan as a person with significant control on 29 June 2017
26 Feb 2018 PSC07 Cessation of Peter Morgan as a person with significant control on 29 June 2017
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Jul 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Jul 2017 TM01 Termination of appointment of Peter Michael Morgan as a director on 29 June 2017
27 Jul 2017 SH06 Cancellation of shares. Statement of capital on 28 June 2017
  • GBP 50