SUBLIME SIGNS LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

26/12/2426 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Director's details changed for Mr Carl David Osborne on 2023-11-08

View Document

09/11/239 November 2023 Change of details for Mr Axel Rowan Jones as a person with significant control on 2023-11-08

View Document

09/11/239 November 2023 Change of details for Mr Carl David Osborne as a person with significant control on 2023-11-08

View Document

09/11/239 November 2023 Registered office address changed from 49 Somerset Street Abertillery Gwent NP13 1DL to Unit 1 Upper Boat Trading Estate Pontypridd Mid Glamorgan CF37 5BP on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Axel Rowan Jones on 2023-11-08

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

17/11/2117 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID OSBORNE / 01/02/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL ROWAN JONES / 01/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR CARL DAVID OSBORNE / 01/02/2020

View Document

12/12/1912 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/02/1915 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/02/1517 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

06/11/146 November 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

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID OSBORNE / 01/04/2012

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL ROWAN JONES / 01/04/2012

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/06/1310 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

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

17/02/1217 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

01/02/111 February 2011 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