CHRIS BENSON SIGNS LTD
Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Confirmation statement made on 2024-11-10 with updates |
30/10/2430 October 2024 | Termination of appointment of Steven John Speak as a director on 2024-10-01 |
04/10/244 October 2024 | Change of name notice |
04/10/244 October 2024 | Certificate of change of name |
07/08/247 August 2024 | Accounts for a dormant company made up to 2023-11-30 |
10/01/2410 January 2024 | Appointment of Mr Steven John Speak as a director on 2024-01-09 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-10 with updates |
11/01/2311 January 2023 | Secretary's details changed for Susan Denise Moon on 2023-01-05 |
11/01/2311 January 2023 | Director's details changed for Mr Laurie Paul Moon on 2023-01-05 |
11/01/2311 January 2023 | Change of details for Lpw Group Ltd as a person with significant control on 2023-01-05 |
11/01/2311 January 2023 | Registered office address changed from Carlyle Business Park Ham Lane Kingswinford West Midlands DY6 7JL United Kingdom to 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 2023-01-11 |
11/11/2211 November 2022 | Incorporation |
More Company Information
Recently Viewed
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