DESIGNER SIGN (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

20/10/2120 October 2021 Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG England to 33a Station Road Westgate-on-Sea CT8 8RB on 2021-10-20

View Document

20/10/2120 October 2021 Change of details for Mr Lloyd Guinan as a person with significant control on 2021-10-01

View Document

20/10/2120 October 2021 Director's details changed for Mr Lloyd Paul Guinan on 2021-10-04

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/06/201 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR LLOYD GUINAN / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD PAUL GUINAN / 04/10/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

06/12/176 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD PAUL GUINAN / 30/01/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

08/04/168 April 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/04/1513 April 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD PAUL GUINAN / 31/01/2014

View Document

27/02/1427 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD PAUL GUINAN / 31/01/2013

View Document

27/02/1327 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD PAUL GUINAN / 31/10/2011

View Document

29/02/1229 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD PAUL GUINAN / 01/10/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD GUINAN / 05/01/2009

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM C/O P.H ACCOUNTANCY 150 TANKERTON ROAD WHITSTABLE KENT CT5 2AW

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED LLOYD PAUL GUINAN

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 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