SIGNS BY SEYMOUR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Registered office address changed from Suite a, Kings House 68 Victoria Road Burgess Hill West Sussex RH15 9LH United Kingdom to Unit 7 Metana House Priestley Way Manor Royal Ind Estate Crawley West Sussex RH10 9NT on 2025-06-02

View Document

27/03/2527 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

12/06/2312 June 2023 Registered office address changed from 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE to Suite a, Kings House 68 Victoria Road Burgess Hill West Sussex RH15 9LH on 2023-06-12

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

19/03/2119 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

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

View Accounts

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

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

View Accounts

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

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

View Accounts

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CHARLES HALL

View Document

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

View Document

10/02/1710 February 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

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/03/1624 March 2016 30/06/15 STATEMENT OF CAPITAL GBP 225

View Document

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

View Accounts

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM UNIT 7 METANA HOUSE PRIESTLEY WAY MANOR ROYAL IND ESTATE CRAWLEY WEST SUSSEX RH10 9NT

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, SECRETARY BETH DUVERGIER

View Document

06/09/136 September 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES HALL / 06/09/2013

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM UNIT 5 HORNECOURT MANOR FARM HORNECOURT HILL HORNE NORLEY, SURREY RH6 9LB

View Document

01/07/111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES HALL / 26/06/2010

View Document

15/03/1015 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 61 BADMINTON ROAD BALHAM LONDON SW12 8BL

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/09/025 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 5 VIOLET HILL ST JOHNS WOOD LONDON NW8 9EB

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 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