FUTURE SIGNS AND 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 |
---|---|
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-05-23 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM C/O ANGLO DUTCH, MENTMORE VIEW TRING HERTFORDSHIRE HP23 5ED |
13/07/1013 July 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LOUIS BEER / 20/05/2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STARKEY / 20/05/2010 |
08/06/108 June 2010 | APPOINTMENT TERMINATED, SECRETARY WILLIAM STARKEY |
08/06/108 June 2010 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM STARKEY |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
28/06/0728 June 2007 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 1 MENTMORE VIEW TRING HERTFORDSHIRE HP23 5ED |
28/06/0728 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | DIRECTOR RESIGNED |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
24/05/0324 May 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
02/06/022 June 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
20/06/0120 June 2001 | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
21/03/0121 March 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
07/06/007 June 2000 | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS |
27/03/0027 March 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
27/05/9927 May 1999 | RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS |
18/01/9918 January 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
10/06/9810 June 1998 | RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS |
22/10/9722 October 1997 | FULL ACCOUNTS MADE UP TO 31/05/97 |
26/06/9726 June 1997 | DIRECTOR RESIGNED |
26/06/9726 June 1997 | NEW SECRETARY APPOINTED |
26/06/9726 June 1997 | RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS |
18/04/9718 April 1997 | REGISTERED OFFICE CHANGED ON 18/04/97 FROM: C/O DAVENPORT LYONS 1 OLD BURLINGTON STREET LONDON W1X 1LA |
28/06/9628 June 1996 | COMPANY NAME CHANGED GLOBAL SIGNS & GRAPHICS LIMITED CERTIFICATE ISSUED ON 01/07/96 |
26/06/9626 June 1996 | NEW DIRECTOR APPOINTED |
26/06/9626 June 1996 | NEW DIRECTOR APPOINTED |
03/06/963 June 1996 | NEW DIRECTOR APPOINTED |
03/06/963 June 1996 | SECRETARY RESIGNED |
03/06/963 June 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/06/963 June 1996 | DIRECTOR RESIGNED |
24/05/9624 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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