APROGRAPH 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
10/04/2510 April 2025 Registered office address changed from 7 7 Brewery Lane Gateshead NE10 0EY England to 7 Brewery Lane Gateshead NE10 0EY on 2025-04-10

View Document

09/04/259 April 2025 Notification of Mobeen Umasr as a person with significant control on 2025-03-04

View Document

07/04/257 April 2025 Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne & Wear NE8 1QN to 7 7 Brewery Lane Gateshead NE10 0EY on 2025-04-07

View Document

06/04/256 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

06/04/256 April 2025 Cessation of Richard Norman Payne as a person with significant control on 2025-03-01

View Document

06/04/256 April 2025 Appointment of Mr Majid Umar as a secretary on 2025-04-03

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/02/257 February 2025 Termination of appointment of Richard Norman Payne as a director on 2025-02-01

View Document

07/02/257 February 2025 Termination of appointment of Dorothy Payne as a secretary on 2025-02-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-05-14 with updates

View Document

21/06/2421 June 2024 Change of details for Mr Richard Norman Payne as a person with significant control on 2024-05-14

View Document

21/06/2421 June 2024 Notification of Mobeen Umar as a person with significant control on 2024-05-14

View Document

21/06/2421 June 2024 Appointment of Mrs. Mobeen Umar as a director on 2024-05-14

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/08/2325 August 2023 Satisfaction of charge 058891240001 in full

View Document

25/08/2325 August 2023 Satisfaction of charge 058891240002 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/02/196 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

16/02/1816 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NORMAN PAYNE / 08/12/2016

View Document

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY PAYNE / 08/12/2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/09/1510 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN PAYNE / 30/07/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058891240002

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058891240001

View Document

22/10/1322 October 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/04/1328 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/08/1027 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 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