Advanced company searchLink opens in new window

MANCHESTER SIGNS & GRAPHICS LTD

Company number 12634023

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)
03 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
22 Jun 2023 PSC04 Change of details for Mr Alan Lane as a person with significant control on 10 January 2023
22 Jun 2023 PSC04 Change of details for Mr Anthony James Kenny as a person with significant control on 10 January 2023
13 Jun 2023 PSC04 Change of details for Mr Alan Lane as a person with significant control on 10 January 2023
13 Jun 2023 PSC04 Change of details for Mr Anthony James Kenny as a person with significant control on 10 January 2023
13 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
16 Jan 2023 PSC07 Cessation of Julien Harold Robinson as a person with significant control on 12 January 2023
10 Jan 2023 TM01 Termination of appointment of Julien Harold Robinson as a director on 10 January 2023
08 Aug 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
11 May 2022 DISS40 Compulsory strike-off action has been discontinued
10 May 2022 AA Total exemption full accounts made up to 31 May 2021
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
16 Sep 2020 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to 53 Boardman Fold Road Middleton Manchester M24 1QD on 16 September 2020
30 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-30
  • GBP 150