SIGNS WITH FLAIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Appointment of Mr William Brian Gibson as a director on 2024-09-28

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

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 08/03/20, NO UPDATES

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

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

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL GIBSON

View Document

01/04/151 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

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

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 2

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM UNIT 27-28 ARGYLE BUSINESS CENTRE BELFAST ANTRIM BT13 2AP NORTHERN IRELAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 156 AINSWORTH AVENUE BELFAST BT13 3EP

View Document

21/04/1021 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL GIBSON

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY APPOINTED MUST BE

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GIBSON / 08/03/2010

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/01/108 January 2010 SECRETARY APPOINTED MICHAEL GIBSON

View Document

20/10/0920 October 2009 SECRETARY APPOINTED MICHAEL GIBSON

View Document

30/03/0930 March 2009 08/03/09 ANNUAL RETURN SHUTTLE

View Document

11/02/0911 February 2009 31/03/08 ANNUAL ACCTS

View Document

07/01/087 January 2008 31/03/07 ANNUAL ACCTS

View Document

14/03/0714 March 2007 08/03/07 ANNUAL RETURN SHUTTLE

View Document

14/03/0714 March 2007 31/03/06 ANNUAL ACCTS

View Document

14/03/0714 March 2007 CHANGE OF DIRS/SEC

View Document

08/03/078 March 2007 CHANGE OF DIRS/SEC

View Document

08/03/078 March 2007 CHANGE IN SIT REG ADD

View Document

08/03/078 March 2007 CHANGE OF DIRS/SEC

View Document

08/03/058 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information