COMPLETE SIGN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-30 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/02/249 February 2024 | Change of details for Stuart Alister Campbell as a person with significant control on 2024-01-19 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-30 with updates |
09/02/249 February 2024 | Cessation of Jennifer Margaret Campbell as a person with significant control on 2024-01-19 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/02/2115 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/02/2014 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ALISTER CAMPBELL / 31/12/2019 |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTER CAMPBELL / 31/12/2019 |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET CAMPBELL / 31/12/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
09/02/189 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/05/1731 May 2017 | APPOINTMENT TERMINATED, DIRECTOR TRACY WALSH |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/03/163 March 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
01/03/161 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARIA WALSH / 01/05/2015 |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
16/02/1516 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/02/146 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARIA WALSH / 01/01/2014 |
03/02/143 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / STUART ALISTER CAMPBELL / 01/01/2014 |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ALISTER CAMPBELL / 01/01/2014 |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/02/136 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/03/1214 March 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/07/117 July 2011 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM TULYA HOUSE, 69 HIGH STREET BAGSHOT SURREY GU19 5AH |
07/02/117 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
16/02/1016 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | NEW DIRECTOR APPOINTED |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
08/11/078 November 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | NEW DIRECTOR APPOINTED |
27/02/0627 February 2006 | DIRECTOR RESIGNED |
27/02/0627 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0627 February 2006 | NEW DIRECTOR APPOINTED |
27/02/0627 February 2006 | SECRETARY RESIGNED |
30/01/0630 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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