SIGNS MADE EASY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
17/06/2517 June 2025 | Director's details changed for Mr Kerron Hughes on 2025-06-17 |
17/06/2517 June 2025 | Secretary's details changed for Kerron Hughes on 2025-06-17 |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
19/07/2419 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/02/2415 February 2024 | Micro company accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
14/09/2214 September 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/10/2120 October 2021 | Registered office address changed from 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD United Kingdom to 1 Faraday Close Clacton-on-Sea CO15 4TR on 2021-10-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM C/O DLR ACCOUNTANTS 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD COLCHESTER ESSEX CO7 7FD UNITED KINGDOM |
31/08/1831 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KERRON HUGHES / 21/02/2018 |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / KERRON HUGHES / 21/02/2018 |
04/09/174 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
23/12/1623 December 2016 | REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 11 EAST HILL COLCHESTER ESSEX CO1 2QX |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
16/06/1516 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / KERRON HUGHES / 16/06/2015 |
16/06/1516 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KERRON HUGHES / 16/06/2015 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / KERRON HUGHES / 16/06/2013 |
09/07/139 July 2013 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 1 FARADAY CLOSE GORSE LANE IND. ESTATE CLACTON-ON-SEA ESSEX CO15 4TR UNITED KINGDOM |
09/07/139 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KERRON HUGHES / 16/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/06/1222 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / KERRON HUGHES / 16/06/2010 |
12/07/1012 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KERRON HUGHES / 16/06/2010 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
05/07/085 July 2008 | COMPANY NAME CHANGED KH SIGNS LIMITED CERTIFICATE ISSUED ON 08/07/08 |
17/06/0817 June 2008 | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED |
16/06/0816 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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