S J SIGNS & 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
02/05/252 May 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Registered office address changed from 103a High Street Lees Oldham OL4 4LY to 135 Shaw Road Oldham OL1 3HZ on 2021-10-25

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLYN OWEN WILLIAMS / 01/06/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID GLYN OWEN WILLIAMS / 01/06/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN PETER JONES / 01/03/2018

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GLYN OWEN WILLIAMS

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR DAVID GLYN OWEN WILLIAMS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/05/157 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR DAVID GLYN OWEN WILLIAMS

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 103A HIGH STREET LEES OL4 4LY ENGLAND

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER JONES / 01/02/2014

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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