FRODSHAM SIGN & DISPLAY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/192 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

07/12/177 December 2017 27/06/17 STATEMENT OF CAPITAL GBP 36.00

View Document

22/08/1722 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR ASHLEY PHILIP KIMBERLEY

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MISS KAREN JANE BLINKHORN

View Document

03/07/173 July 2017 ADOPT ARTICLES 22/06/2017

View Document

03/07/173 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 DISS40 (DISS40(SOAD))

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 1 MILLFIELD LANE, HAYDOCK ST HELENS MERSEYSIDE WA11 9TW

View Document

15/06/1615 June 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/09/1530 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/05/151 May 2015 CURRSHO FROM 31/07/2014 TO 31/12/2013

View Document

01/04/151 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

22/04/1422 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026993880003

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

18/04/1318 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

03/05/113 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

01/04/111 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN KENNETH FRODSHAM / 23/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JANE BLINKHORN / 23/03/2010

View Document

30/09/0930 September 2009 PREVEXT FROM 31/03/2009 TO 31/07/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: NORTH FLORIDA ROAD HAYDOCK INDUSTRIAL ESTATE HAYDOCK ST HELENS MERSEYSIDE WA11 9UB

View Document

24/04/0724 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

01/05/031 May 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ALTER ARTICLES 12/07/00

View Document

27/07/0027 July 2000 ALTER MEMORANDUM 12/07/00

View Document

27/07/0027 July 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 £ NC 100/1000 14/10/98

View Document

29/10/9829 October 1998 NC INC ALREADY ADJUSTED 14/10/98

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9527 March 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/03/9421 March 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: 386 CLIPSLEY LANE HAYDOCK ST. HELENS MERSEYSIDE WA11 OST

View Document

16/02/9416 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9324 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

27/06/9327 June 1993 Accounts for a small company made up to 1992-10-31

View Document

27/06/9327 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

27/03/9227 March 1992 SECRETARY RESIGNED

View Document

23/03/9223 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information