VARIABLE MESSAGE SIGNS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Hannah Kate Nichols as a director on 2025-04-14

View Document

07/10/247 October 2024 Appointment of Ms Karen Lorraine Atterbury as a secretary on 2024-09-30

View Document

07/10/247 October 2024 Termination of appointment of Charles Alex Henderson as a secretary on 2024-09-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/08/237 August 2023 Change of details for Hill & Smith Limited as a person with significant control on 2022-11-03

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAMILTON

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS HANNAH KATE NICHOLS

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL PAUL WHITEHOUSE / 27/08/2019

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

14/03/1814 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILL & SMITH LIMITED

View Document

11/04/1711 April 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

31/03/1731 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEX HENDERSON / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BELL HAMILTON / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL PAUL WHITEHOUSE / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM MUIR / 31/03/2017

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/03/1729 March 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/09/157 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

15/07/1515 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR CHARLES ALEX HENDERSON

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR DEREK WILLIAM MUIR

View Document

04/08/144 August 2014 SECRETARY APPOINTED MR JOHN CHRISTOPHER HUMPHREYS

View Document

04/08/144 August 2014 DIRECTOR APPOINTED JOEL PAUL WHITEHOUSE

View Document

15/07/1415 July 2014 COMPANY NAME CHANGED VARIABLE MESSAGE SIGNS (TRADING) LIMITED CERTIFICATE ISSUED ON 15/07/14

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HOOD

View Document

15/07/1415 July 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM UNIT 1 MONKTON BUSINESS PARK NORTH MILL LANE HEBBURN TYNE AND WEAR NE31 2JZ UNITED KINGDOM

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR JOHN PHILIP HOOD

View Document

26/06/1426 June 2014 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