COMPUTEXT SIGNS LIMITED

Company Documents

DateDescription
14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM
CHURCH HOUSE 178 BATLEY ROAD
ALVERTHORPE
WAKEFIELD
WEST YORKSHIRE
WF2 0RJ

View Document

07/12/147 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/12/138 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/01/1315 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/12/1111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES HERBERT / 01/11/2011

View Document

11/12/1111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

11/12/1111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HILES / 01/11/2011

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/12/108 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/12/0920 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN HERBERT / 01/06/2009

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/09 FROM: GISTERED OFFICE CHANGED ON 04/04/2009 FROM 179 BATLEY ROAD ALVERTHORPE WAKEFIELD WF2 0AH

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/12/9412 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9412 December 1994 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/01/934 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/04/9118 April 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

30/03/9030 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

30/03/9030 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 REGISTERED OFFICE CHANGED ON 01/06/87 FROM: G OFFICE CHANGED 01/06/87 179 BATLEY ROAD ALVERTHORPE WAKEFIELD WEST YORKSHIRE WF2 OAH

View Document

01/06/871 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/876 May 1987 CERTIFICATE OF INCORPORATION

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