DM SIGNS AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Satisfaction of charge 083648080001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/1513 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM
UNIT 9 ROSEBRIDGE WAY
INCE
WIGAN
LANCASHIRE
WN1 3DP
ENGLAND

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
GROUND FLOOR BROADWALK HOUSE
SOUTHERNHAY WEST
EXETER
DEVON
EX1 1WF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPHER COLLINS / 17/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD HUDSON / 17/01/2014

View Document

21/01/1421 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/01/1317 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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