D E SIGNS & LABELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

04/02/254 February 2025 Director's details changed for Mr Mohammad Qadeer Shabir Qureshi on 2025-02-03

View Document

04/02/254 February 2025 Change of details for Mr Mohammad Qadeer Shabir Qureshi as a person with significant control on 2025-02-03

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

04/02/254 February 2025 Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE to C/O Digitus 363a Dunstable Road Luton LU4 8BY on 2025-02-04

View Document

03/02/253 February 2025 Notification of Mohammad Qadeer Shabir Qureshi as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Trevor Saunders as a secretary on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mr Mohammad Qadeer Shabir Qureshi as a director on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Mohammed Qadeer Shabir Qureshi as a director on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Trevor Saunders as a director on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Terence Charles Drake as a director on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mr Mohammed Qadeer Shabir Qureshi as a director on 2025-02-03

View Document

03/02/253 February 2025 Cessation of Mohammad Qadeer Shabir Qureshi as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Cessation of Mohammed Qadeer Shabir Qureshi as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Cessation of Terence Charles Drake as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Notification of Mohammed Qadeer Shabir Qureshi as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Notification of Mohammad Qadeer Shabir Qureshi as a person with significant control on 2025-02-03

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

04/11/244 November 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Document

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

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

15/08/2315 August 2023 Cessation of Corinne Frances Drake as a person with significant control on 2023-08-07

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SAUNDERS / 10/07/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES DRAKE / 10/07/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, 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

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

13/08/1713 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINNE FRANCES DRAKE

View Document

13/08/1713 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE CHARLES DRAKE

View Document

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

View Accounts

22/07/1622 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 28/11/14 STATEMENT OF CAPITAL GBP 200

View Document

14/08/1514 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/07/143 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

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

View Accounts

05/07/135 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY TERENCE DRAKE

View Document

04/06/134 June 2013 SECRETARY APPOINTED TREVOR SAUNDERS

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

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

View Accounts

09/08/129 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/03/1230 March 2012 30/03/12 STATEMENT OF CAPITAL GBP 100

View Document

08/02/128 February 2012 01/01/12 STATEMENT OF CAPITAL GBP 200

View Document

08/02/128 February 2012 REDUCE ISSUED CAPITAL 10/01/2012

View Document

08/02/128 February 2012 SOLVENCY STATEMENT DATED 12/01/12

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY CORINNE DRAKE

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR CORINNE DRAKE

View Document

29/09/1129 September 2011 SECRETARY APPOINTED TERENCE CHARLES DRAKE

View Document

08/07/118 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/09/103 September 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SAUNDERS / 20/06/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM COLIN WILKS & CO 1 BUTTERMERE CLOSE FLITWICK BEDFORD MK45 1NG

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/11/0411 November 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04

View Document

15/10/0415 October 2004 NC INC ALREADY ADJUSTED 08/10/04

View Document

15/10/0415 October 2004 £ NC 100/200 08/10/04

View Document

15/10/0415 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 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