FOOTPRINT SIGNS AND GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

11/02/2511 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/03/2115 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

02/06/202 June 2020 CESSATION OF SYMBIAN ASSOCIATES LIMITED AS A PSC

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOOTPRINT VENTURES LTD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 ARTICLES OF ASSOCIATION

View Document

14/02/2014 February 2020 ALTER ARTICLES 06/02/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS LOUISE ANNE MCCREERY

View Document

02/12/192 December 2019 CESSATION OF JAMES SIMON NICKOLAS HEMPSTEAD AS A PSC

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYMBIAN ASSOCIATES LIMITED

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY KAREN HEMPSTEAD

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR STUART ALEXANDER MCCREERY

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HEMPSTEAD

View Document

19/07/1919 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICKOLAS HEMPSTEAD / 20/03/2018

View Document

20/03/1820 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN HEMPSTEAD / 20/03/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES SIMON NICKOLAS HEMPSTEAD / 20/03/2018

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SIMON NICKOLAS HEMPSTEAD

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICKOLAS HEMPSTEAD / 26/06/2017

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 16 CHURCH ROAD STOW-CUM-QUY CAMBRIDGE CAMBRIDGESHIRE CB25 9AF

View Document

26/06/1726 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN HEMPSTEAD / 26/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 06/04/16 STATEMENT OF CAPITAL GBP 100

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / KAREN ARCH / 30/12/2013

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICKOLAS HEMPSTEAD / 02/05/2010

View Document

06/05/106 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/06/0919 June 2009 SECRETARY APPOINTED KAREN ARCH

View Document

18/06/0918 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 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