ELITE SIGNS & GRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Change of details for Mr Simon Clive James as a person with significant control on 2019-12-18 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-28 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES |
20/11/2020 November 2020 | 18/12/19 STATEMENT OF CAPITAL GBP 1001 |
13/11/2013 November 2020 | CESSATION OF BARRIE ALFRED JAMES AS A PSC |
13/11/2013 November 2020 | CESSATION OF CLIVE RONALD JAMES AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | RETURN OF PURCHASE OF OWN SHARES |
20/01/2020 January 2020 | APPOINTMENT TERMINATED, DIRECTOR CLIVE JAMES |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
23/09/1923 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/10/183 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON CLIVE JAMES / 28/09/2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
28/09/1828 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RONALD JAMES / 28/09/2018 |
18/07/1818 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
26/07/1726 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/10/156 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/01/1527 January 2015 | CHANGE PERSON AS SECRETARY |
27/01/1527 January 2015 | SECRETARY APPOINTED MR SIMON CLIVE JAMES |
26/01/1526 January 2015 | APPOINTMENT TERMINATED, SECRETARY BARRIE JAMES |
26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLIVE JAMES / 23/01/2015 |
26/01/1526 January 2015 | APPOINTMENT TERMINATED, DIRECTOR BARRIE JAMES |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM UNIT 2, NEW STREET BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3UD |
15/10/1415 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/10/137 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/10/124 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
04/10/124 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
19/09/1219 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RONALD JAMES / 13/09/2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1126 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/10/1022 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/10/0923 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / BARRIE ALFRED JAMES / 01/10/2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE ALFRED JAMES / 01/10/2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLIVE JAMES / 01/10/2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RONALD JAMES / 01/10/2009 |
23/10/0923 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
11/06/0911 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/11/084 November 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/02/082 February 2008 | NC INC ALREADY ADJUSTED 30/01/08 |
02/02/082 February 2008 | £ NC 1000/4000 30/01/0 |
09/10/079 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | NEW DIRECTOR APPOINTED |
23/07/0723 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
23/10/0623 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
06/10/066 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
22/12/0522 December 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
01/10/041 October 2004 | SECRETARY RESIGNED |
01/10/041 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELITE SIGNS & GRAPHICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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