- Company Overview for PROFESSIONAL SIGN SOLUTIONS LIMITED (07743193)
- Filing history for PROFESSIONAL SIGN SOLUTIONS LIMITED (07743193)
- People for PROFESSIONAL SIGN SOLUTIONS LIMITED (07743193)
- More for PROFESSIONAL SIGN SOLUTIONS LIMITED (07743193)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2022 | DS01 | Application to strike the company off the register | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from 40 Manchester Street Kingston upon Hull East Yorkshire HU3 4TX to Sainsbury Way Hessle Kingston upon Hull East Yorkshire HU13 9NX on 14 December 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
15 Sep 2020 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
07 Jan 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
20 Feb 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
23 Feb 2018 | PSC04 | Change of details for Mr Paul Newlove as a person with significant control on 23 February 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Paul Newlove on 23 February 2018 | |
15 Jan 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
20 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Nov 2015 | AD01 | Registered office address changed from 40 Manchester Street Kingston upon Hull East Yorkshire HU3 4TX England to 40 Manchester Street Kingston upon Hull East Yorkshire HU3 4TX on 21 November 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Mr Paul Anderson on 18 November 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from 17 Derwent Avenue North Ferriby East Riding of Yorkshire HU14 3DZ to 40 Manchester Street Kingston upon Hull East Yorkshire HU3 4TX on 18 November 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |