EAGLE SIGNS LIMITED



Company Documents

DateDescription
13/02/2413 February 2024 NewConfirmation statement made on 2024-02-04 with no updates

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

26/10/2126 October 2021 Cessation of Jack Carter as a person with significant control on 2021-10-24

View Document

26/10/2126 October 2021 Cessation of Rosalie Charlotte Johanna Carter as a person with significant control on 2021-10-24

View Document

26/10/2126 October 2021 Termination of appointment of Jack Carter as a director on 2021-10-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

01/11/181 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 405301

View Document

05/10/185 October 2018 ADOPT ARTICLES 15/06/2018

View Document

01/10/181 October 2018 SOLVENCY STATEMENT DATED 15/06/18

View Document

01/10/181 October 2018 REDUCE ISSUED CAPITAL 15/06/2018

View Document

01/10/181 October 2018 15/06/18 STATEMENT OF CAPITAL GBP 405301

View Document

30/09/1830 September 2018 ARTICLES OF ASSOCIATION

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
24/03/1624 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CARTER

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
12/05/1512 May 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/02/1425 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/02/1221 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1117 October 2011 17/10/11 STATEMENT OF CAPITAL GBP 405472.40

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MANLEY

View Document

14/10/1114 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/10/1114 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1114 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1114 October 2011 14/10/11 STATEMENT OF CAPITAL GBP 405472.40

View Document

14/10/1114 October 2011 14/10/11 STATEMENT OF CAPITAL GBP 405472.40

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/05/113 May 2011 ADOPT ARTICLES 31/03/2011

View Document

03/05/113 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/113 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 407268.1

View Document

25/02/1125 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/02/1125 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/02/1017 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN CARTER / 12/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BRIANT / 12/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK CARTER / 12/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY CARTER / 12/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIE CHARLOTTE JOHANNA CARTER / 12/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN MANLEY / 12/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALIE CHARLOTTE JOHANNA CARTER / 12/02/2010

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document



01/10/071 October 2007 NC INC ALREADY ADJUSTED 20/02/07

View Document

01/10/071 October 2007 £ NC 10000/1010500 20/0

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 56 ORESTON ROAD POMPHLETT PLYMOUTH PL9 7JQ

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/03/052 March 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/02/0522 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0431 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 04/02/04; CHANGE OF MEMBERS

View Document

14/02/0414 February 2004 RETURN MADE UP TO 04/02/04; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0122 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0131 May 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/0114 February 2001 AUDITOR'S RESIGNATION

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9931 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/02/94

View Document

31/05/9331 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/05/9324 May 1993 REGISTERED OFFICE CHANGED ON 24/05/93

View Document

24/05/9324 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/05/93;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 04/02/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 RETURN MADE UP TO 04/02/91; NO CHANGE OF MEMBERS

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

16/03/8916 March 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

18/01/8818 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

31/05/8731 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

31/05/8631 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

28/05/8628 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

31/05/8531 May 1985 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

09/05/639 May 1963 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company