ALLSPEED SIGNS & GRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-11-30 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-05 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
28/11/2428 November 2024 | Director's details changed for Keith James Lucock on 2024-11-27 |
27/11/2427 November 2024 | Registered office address changed from Juno J1 Daedalus Park Daedalus Drive Lee-on-the-Solent PO13 9FX England to Juno J1 Daedalus Park Daedalus Drive Lee on the Solent Hampshire PO13 9FX on 2024-11-27 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-11-30 |
17/04/2417 April 2024 | Registered office address changed from Unit 4 Palmerston Business Park Palmerston Drive Fareham Hampshire PO14 1DJ to Juno J1 Daedalus Park Daedalus Drive Lee-on-the-Solent PO13 9FX on 2024-04-17 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-05 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-05 with updates |
27/11/2227 November 2022 | Total exemption full accounts made up to 2021-11-30 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/11/2027 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/08/1929 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
23/08/1823 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
14/12/1514 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
07/01/157 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
22/01/1422 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
18/12/1218 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES LUCOCK / 30/11/2012 |
18/12/1218 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
18/12/1218 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIDNEY KNIGHT / 30/11/2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
21/12/1121 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIDNEY KNIGHT / 30/11/2011 |
21/12/1121 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
11/01/1111 January 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIDNEY KNIGHT / 06/12/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES LUCOCK / 06/12/2009 |
18/01/1018 January 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
10/01/0810 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/01/0810 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
11/05/0711 May 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/05/0711 May 2007 | NEW SECRETARY APPOINTED |
11/05/0711 May 2007 | NEW DIRECTOR APPOINTED |
21/12/0621 December 2006 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
04/01/064 January 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
24/12/0424 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
01/08/031 August 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
03/04/033 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
02/01/032 January 2003 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
27/08/0227 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
10/12/0110 December 2001 | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
05/06/015 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
29/01/0129 January 2001 | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS |
30/05/0030 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
15/12/9915 December 1999 | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS |
22/07/9922 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
28/01/9928 January 1999 | |
28/01/9928 January 1999 | REGISTERED OFFICE CHANGED ON 28/01/99 FROM: UNIT 4 & 5 PALMASTON BUSINESS PARK NEWGATE LANE FAREHAM HAMPSHIRE PO14 1DJ |
26/11/9826 November 1998 | RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS |
09/09/989 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
15/12/9715 December 1997 | RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS |
14/08/9714 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
25/01/9725 January 1997 | RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS |
11/11/9611 November 1996 | DIRECTOR RESIGNED |
18/04/9618 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
22/02/9622 February 1996 | RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS |
25/08/9525 August 1995 | NEW DIRECTOR APPOINTED |
25/08/9525 August 1995 | NEW DIRECTOR APPOINTED |
25/08/9525 August 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/08/9525 August 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
11/01/9511 January 1995 | DIRECTOR RESIGNED |
11/01/9511 January 1995 | SECRETARY RESIGNED |
06/12/946 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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