D E SIGNS & LABELS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2024-11-30 |
04/02/254 February 2025 | Director's details changed for Mr Mohammad Qadeer Shabir Qureshi on 2025-02-03 |
04/02/254 February 2025 | Change of details for Mr Mohammad Qadeer Shabir Qureshi as a person with significant control on 2025-02-03 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
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 |
03/02/253 February 2025 | Notification of Mohammad Qadeer Shabir Qureshi as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Termination of appointment of Trevor Saunders as a secretary on 2025-02-03 |
03/02/253 February 2025 | Appointment of Mr Mohammad Qadeer Shabir Qureshi as a director on 2025-02-03 |
03/02/253 February 2025 | Termination of appointment of Mohammed Qadeer Shabir Qureshi as a director on 2025-02-03 |
03/02/253 February 2025 | Termination of appointment of Trevor Saunders as a director on 2025-02-03 |
03/02/253 February 2025 | Termination of appointment of Terence Charles Drake as a director on 2025-02-03 |
03/02/253 February 2025 | Appointment of Mr Mohammed Qadeer Shabir Qureshi as a director on 2025-02-03 |
03/02/253 February 2025 | Cessation of Mohammad Qadeer Shabir Qureshi as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Cessation of Mohammed Qadeer Shabir Qureshi as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Cessation of Terence Charles Drake as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Notification of Mohammed Qadeer Shabir Qureshi as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Notification of Mohammad Qadeer Shabir Qureshi as a person with significant control on 2025-02-03 |
06/11/246 November 2024 | Compulsory strike-off action has been discontinued |
06/11/246 November 2024 | Compulsory strike-off action has been discontinued |
06/11/246 November 2024 | Confirmation statement made on 2024-11-06 with updates |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
04/11/244 November 2024 | Confirmation statement made on 2024-08-15 with no updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-11-30 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-15 with updates |
15/08/2315 August 2023 | Cessation of Corinne Frances Drake as a person with significant control on 2023-08-07 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/08/2028 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SAUNDERS / 10/07/2020 |
10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES DRAKE / 10/07/2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/08/1927 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
23/08/1823 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
13/08/1713 August 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
13/08/1713 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINNE FRANCES DRAKE |
13/08/1713 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE CHARLES DRAKE |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
22/07/1622 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/08/1528 August 2015 | 28/11/14 STATEMENT OF CAPITAL GBP 200 |
14/08/1514 August 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
03/07/143 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
05/07/135 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
04/06/134 June 2013 | APPOINTMENT TERMINATED, SECRETARY TERENCE DRAKE |
04/06/134 June 2013 | SECRETARY APPOINTED TREVOR SAUNDERS |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
09/08/129 August 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
30/03/1230 March 2012 | 30/03/12 STATEMENT OF CAPITAL GBP 100 |
08/02/128 February 2012 | 01/01/12 STATEMENT OF CAPITAL GBP 200 |
08/02/128 February 2012 | REDUCE ISSUED CAPITAL 10/01/2012 |
08/02/128 February 2012 | SOLVENCY STATEMENT DATED 12/01/12 |
20/10/1120 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/09/1129 September 2011 | APPOINTMENT TERMINATED, SECRETARY CORINNE DRAKE |
29/09/1129 September 2011 | APPOINTMENT TERMINATED, DIRECTOR CORINNE DRAKE |
29/09/1129 September 2011 | SECRETARY APPOINTED TERENCE CHARLES DRAKE |
08/07/118 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
03/09/103 September 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SAUNDERS / 20/06/2010 |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
26/08/0926 August 2009 | REGISTERED OFFICE CHANGED ON 26/08/2009 FROM COLIN WILKS & CO 1 BUTTERMERE CLOSE FLITWICK BEDFORD MK45 1NG |
22/06/0922 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
07/07/087 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
03/07/073 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
07/09/057 September 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
11/11/0411 November 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04 |
15/10/0415 October 2004 | NC INC ALREADY ADJUSTED 08/10/04 |
15/10/0415 October 2004 | £ NC 100/200 08/10/04 |
15/10/0415 October 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/10/0415 October 2004 | NEW DIRECTOR APPOINTED |
05/07/045 July 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
19/08/0319 August 2003 | NEW DIRECTOR APPOINTED |
13/08/0313 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
30/06/0330 June 2003 | SECRETARY RESIGNED |
30/06/0330 June 2003 | DIRECTOR RESIGNED |
20/06/0320 June 2003 | 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