A SIGNS & EMBROIDERY LIMITED

06485976
42A HIGH STREET BROADSTAIRS KENT ENGLAND CT10 1JT

Documents

Documents
Date Category Description Pages
31 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2023 accounts Annual Accounts 9 Buy now
18 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2023 officers Change of particulars for director (Mr David John Armstrong) 2 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2022 accounts Annual Accounts 9 Buy now
04 Mar 2022 officers Appointment of secretary (Mr Ashton Armstrong) 2 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2021 accounts Annual Accounts 9 Buy now
01 Mar 2021 officers Change of particulars for director (Flo Armstrong) 2 Buy now
26 Feb 2021 officers Termination of appointment of secretary (Ph Secretarial Services Limited) 1 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2020 accounts Annual Accounts 9 Buy now
12 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 May 2020 officers Change of particulars for director (Mr David John Armstrong) 2 Buy now
11 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2019 accounts Annual Accounts 9 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2018 officers Change of particulars for director (Flo Armstrong) 2 Buy now
03 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2018 officers Change of particulars for director (Mr David John Armstrong) 2 Buy now
23 May 2018 accounts Annual Accounts 9 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2017 accounts Annual Accounts 8 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2016 accounts Annual Accounts 6 Buy now
17 Feb 2016 annual-return Annual Return 5 Buy now
17 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2015 officers Appointment of director (Flo Armstrong) 3 Buy now
05 May 2015 accounts Annual Accounts 6 Buy now
09 Feb 2015 annual-return Annual Return 4 Buy now
17 Mar 2014 accounts Annual Accounts 6 Buy now
03 Feb 2014 annual-return Annual Return 4 Buy now
04 Sep 2013 accounts Annual Accounts 13 Buy now
04 Feb 2013 annual-return Annual Return 4 Buy now
03 Aug 2012 accounts Annual Accounts 9 Buy now
15 Feb 2012 annual-return Annual Return 4 Buy now
19 Oct 2011 accounts Annual Accounts 9 Buy now
07 Feb 2011 annual-return Annual Return 4 Buy now
16 Sep 2010 accounts Annual Accounts 9 Buy now
15 Feb 2010 annual-return Annual Return 4 Buy now
15 Feb 2010 officers Change of particulars for director (David John Armstrong) 2 Buy now
28 Jan 2010 officers Change of particulars for corporate secretary (Ph Secretarial Services Limited) 2 Buy now
12 Jun 2009 accounts Annual Accounts 9 Buy now
04 Feb 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
03 Feb 2009 officers Director's change of particulars / david armstrong / 05/01/2009 1 Buy now
26 Jan 2009 address Registered office changed on 26/01/2009 from, c/o p h accountancy, 150 tankerton road, whitstable, kent, CT5 2AW 1 Buy now
12 Mar 2008 officers Director appointed david john armstrong 2 Buy now
07 Feb 2008 officers New secretary appointed 2 Buy now
31 Jan 2008 officers Secretary resigned 1 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
31 Jan 2008 address Registered office changed on 31/01/08 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD 1 Buy now
28 Jan 2008 incorporation Incorporation Company 14 Buy now