SIGNS & DESIGN (KENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Purchase of own shares.

View Document

19/07/2419 July 2024 Cessation of Andrew Spittles as a person with significant control on 2024-06-19

View Document

15/07/2415 July 2024 Cancellation of shares. Statement of capital on 2024-06-19

View Document

26/06/2426 June 2024 Termination of appointment of Andrew Spittles as a director on 2024-06-19

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Certificate of change of name

View Document

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

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JACKSON / 01/01/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / GRAHAM JACKSON / 01/01/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

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

View Accounts

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 23/10/17 STATEMENT OF CAPITAL GBP 900

View Document

22/11/1722 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, SECRETARY SHARON HAWKS

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JACKSON

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SPITTLES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE MARY SLAVIK SMITH

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAWKS

View Document

07/03/167 March 2016 ADOPT ARTICLES 24/02/2016

View Document

07/03/167 March 2016 24/02/16 STATEMENT OF CAPITAL GBP 1050

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY EMMA LOUISE MARY SLAVIK SMITH

View Document

14/10/1514 October 2015 SECRETARY APPOINTED SHARON MARGARET HAWKS

View Document

22/06/1522 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE MARY SLAVIK SMITH / 05/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN HAWKS / 10/06/2013

View Document

22/07/1322 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JACKSON / 10/06/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE MARY SLAVIK SMITH / 10/06/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPITTLES / 10/06/2013

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE MARY SLAVIK SMITH / 10/06/2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW SPITTLES

View Document

04/11/104 November 2010 SECRETARY APPOINTED EMMA LOUISE MARY SLAVIK SMITH

View Document

02/07/102 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

06/11/096 November 2009 ARTICLES OF ASSOCIATION

View Document

06/11/096 November 2009 ALTER ARTICLES

View Document

06/11/096 November 2009 16/10/09 STATEMENT OF CAPITAL GBP 1200

View Document

06/08/096 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 11/06/07; CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 NC INC ALREADY ADJUSTED 11/06/04

View Document

22/07/0522 July 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

22/07/0522 July 2005 £ NC 1000/2000 23/12/0

View Document

22/07/0522 July 2005 £ NC 100/1000 11/06/0

View Document

06/07/056 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

30/03/0530 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: AGGARWAL & CO LIMITED 3-5 LONDON ROAD RAINHAM KENT ME8 7RG

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/06/0411 June 2004 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