Advanced company searchLink opens in new window

AK SIGN SERVICES LIMITED

Company number 08288525

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2021 CS01 Confirmation statement made on 9 November 2020 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
12 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
07 Nov 2018 AD01 Registered office address changed from 10 Ladbrook Close Elmsett Ipswich Suffolk IP7 6LD to 36 36 Castle Street Beaumaris Anglesey LL58 8BB on 7 November 2018
16 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
02 Mar 2018 TM01 Termination of appointment of Victoria Gray as a director on 11 February 2018
22 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
23 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jan 2017 AP01 Appointment of Miss Victoria Gray as a director on 1 January 2017
04 Jan 2017 TM01 Termination of appointment of Richard Mark Clements as a director on 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
10 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
14 Jan 2013 CERTNM Company name changed adr sign services LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2012-12-06
14 Jan 2013 CONNOT Change of name notice