ALLSPEED SIGNS & GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Director's details changed for Keith James Lucock on 2024-11-27

View Document

27/11/2427 November 2024 Registered office address changed from Juno J1 Daedalus Park Daedalus Drive Lee-on-the-Solent PO13 9FX England to Juno J1 Daedalus Park Daedalus Drive Lee on the Solent Hampshire PO13 9FX on 2024-11-27

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/04/2417 April 2024 Registered office address changed from Unit 4 Palmerston Business Park Palmerston Drive Fareham Hampshire PO14 1DJ to Juno J1 Daedalus Park Daedalus Drive Lee-on-the-Solent PO13 9FX on 2024-04-17

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

27/11/2227 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/08/1621 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/01/1422 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES LUCOCK / 30/11/2012

View Document

18/12/1218 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIDNEY KNIGHT / 30/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIDNEY KNIGHT / 30/11/2011

View Document

21/12/1121 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/01/1111 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIDNEY KNIGHT / 06/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES LUCOCK / 06/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/05/0711 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

28/01/9928 January 1999

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: UNIT 4 & 5 PALMASTON BUSINESS PARK NEWGATE LANE FAREHAM HAMPSHIRE PO14 1DJ

View Document

26/11/9826 November 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 SECRETARY RESIGNED

View Document

06/12/946 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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