3D SIGN SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/12/237 December 2023 Registered office address changed from 14 Netherplace Road Newton Mearns Glasgow G77 6BE to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 2023-12-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Appointment of Mrs Zakria Bibi Hussain as a director on 2023-08-29

View Document

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

29/08/2329 August 2023 Secretary's details changed for Zakria Hussain on 2023-08-29

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/03/212 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

07/05/207 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/11/1515 November 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID BASHIR / 21/08/2013

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM MCCORMICK HOUSE 50 DARNLEY STREET (UNIT 2/5) GLASGOW G41 2SE SCOTLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 411-417 POLLOKSHAWS ROAD GLASGOW G41 1QZ

View Document

07/09/147 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID BASHIR / 01/12/2013

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ZAKRIA HUSSAIN / 01/12/2013

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ZAKRIA HUSSAIN / 01/12/2013

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 417 POLLOKSHAWS ROAD GLASGOW G41 1QZ SCOTLAND

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ZAKRIA HUSSAIN / 01/12/2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 652 UNIT B EGLINTON STREET GLASGOW G5 9RP SCOTLAND

View Document

21/08/1321 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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