WAREHOUSE LINES AND SIGNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/11/2415 November 2024 | Change of details for Mr Dale Robert Church as a person with significant control on 2024-11-15 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
21/06/2321 June 2023 | Total exemption full accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-09-30 |
18/05/2318 May 2023 | Previous accounting period shortened from 2023-09-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/11/2217 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Change of details for Mrs Kerry Lisa Church as a person with significant control on 2021-06-28 |
18/05/2118 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY HELEN GREAVES |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY LISA CHURCH |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/06/1919 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082671880002 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ROBERT CHURCH / 04/10/2018 |
09/10/189 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK GREAVES / 04/10/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/02/1820 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARK GREAVES |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE ROBERT CHURCH |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
05/10/175 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 082671880001 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
12/05/1712 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/11/1621 November 2016 | 21/11/16 STATEMENT OF CAPITAL GBP 200 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
25/10/1625 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK GREAVES / 20/05/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
15/02/1615 February 2016 | PREVSHO FROM 31/10/2015 TO 30/09/2015 |
10/11/1510 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
10/10/1410 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ROBERT CHURCH / 26/06/2014 |
14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE CHURCH / 26/06/2014 |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/03/137 March 2013 | COMPANY NAME CHANGED RASL MARKING LIMITED CERTIFICATE ISSUED ON 07/03/13 |
04/03/134 March 2013 | CHANGE OF NAME 18/01/2013 |
04/03/134 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/10/1224 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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