WAREHOUSE LINES AND SIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Change of details for Mr Dale Robert Church as a person with significant control on 2024-11-15

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/05/2318 May 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

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

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Change of details for Mrs Kerry Lisa Church as a person with significant control on 2021-06-28

View Document

18/05/2118 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY HELEN GREAVES

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY LISA CHURCH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082671880002

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ROBERT CHURCH / 04/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK GREAVES / 04/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/02/1820 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARK GREAVES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE ROBERT CHURCH

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082671880001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 21/11/16 STATEMENT OF CAPITAL GBP 200

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK GREAVES / 20/05/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/02/1615 February 2016 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

10/11/1510 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ROBERT CHURCH / 26/06/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE CHURCH / 26/06/2014

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/03/137 March 2013 COMPANY NAME CHANGED RASL MARKING LIMITED CERTIFICATE ISSUED ON 07/03/13

View Document

04/03/134 March 2013 CHANGE OF NAME 18/01/2013

View Document

04/03/134 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1224 October 2012 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