DESIGNER SIGN (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 07/01/257 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
| 04/10/244 October 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
| 23/05/2323 May 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
| 13/10/2213 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 11/01/2211 January 2022 | Total exemption full accounts made up to 2021-01-31 |
| 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 |
| 20/10/2120 October 2021 | Change of details for Mr Lloyd Guinan as a person with significant control on 2021-10-01 |
| 20/10/2120 October 2021 | Director's details changed for Mr Lloyd Paul Guinan on 2021-10-04 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 01/06/201 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES |
| 29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
| 25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 04/10/184 October 2018 | PSC'S CHANGE OF PARTICULARS / MR LLOYD GUINAN / 04/10/2018 |
| 04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD PAUL GUINAN / 04/10/2018 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
| 06/12/176 December 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | DISS40 (DISS40(SOAD)) |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 30/01/1730 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD PAUL GUINAN / 30/01/2017 |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
| 03/01/173 January 2017 | FIRST GAZETTE |
| 08/04/168 April 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 13/04/1513 April 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 27/02/1427 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD PAUL GUINAN / 31/01/2014 |
| 27/02/1427 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 27/02/1327 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD PAUL GUINAN / 31/01/2013 |
| 27/02/1327 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 29/02/1229 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD PAUL GUINAN / 31/10/2011 |
| 29/02/1229 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
| 31/10/1131 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
| 09/05/119 May 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
| 27/10/1027 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
| 03/02/103 February 2010 | 31/01/09 TOTAL EXEMPTION FULL |
| 01/02/101 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD PAUL GUINAN / 01/10/2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
| 16/03/0916 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD GUINAN / 05/01/2009 |
| 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 |
| 27/03/0827 March 2008 | DIRECTOR APPOINTED LLOYD PAUL GUINAN |
| 01/02/081 February 2008 | SECRETARY RESIGNED |
| 01/02/081 February 2008 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
| 01/02/081 February 2008 | DIRECTOR RESIGNED |
| 30/01/0830 January 2008 | 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