ARNOLD SIGN AND 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 |
|---|---|
| 11/08/2511 August 2025 | Confirmation statement made on 2025-08-10 with updates |
| 08/08/258 August 2025 | Audited abridged accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-08-10 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/01/2415 January 2024 | Certificate of change of name |
| 14/12/2314 December 2023 | Audited abridged accounts made up to 2023-03-31 |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-08-10 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/10/2111 October 2021 | Registered office address changed from Unit 10 New Rookery Farm Little London Silverstone Towcester NN12 8UP England to 2 Regal Close Kings Park Road Moulton Park Industrial Estate Northampton Northants NN3 6LL on 2021-10-11 |
| 06/10/216 October 2021 | Appointment of Mr Bryn Morgan Noon as a director on 2021-10-05 |
| 06/10/216 October 2021 | Termination of appointment of Frances Teresa Larkins as a secretary on 2021-10-05 |
| 06/10/216 October 2021 | Termination of appointment of Peter John Larkins as a director on 2021-10-05 |
| 06/10/216 October 2021 | Registered office address changed from 2 Regal Close Moulton Park Northampton Northamptonshire NN3 6LL to 10 New Rookery Farm High Street Silverstone Towcester NN12 8US on 2021-10-06 |
| 06/10/216 October 2021 | Registered office address changed from 10 New Rookery Farm High Street Silverstone Towcester NN12 8US England to Unit 10 New Rookery Farm Little London Silverstone Towcester NN12 8UP on 2021-10-06 |
| 06/10/216 October 2021 | Appointment of Mr Scott Ryan Noon as a director on 2021-10-05 |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with updates |
| 28/06/2128 June 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES |
| 09/08/199 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/10/1812 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
| 28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/08/1511 August 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
| 09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/08/1411 August 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/08/1314 August 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/08/1210 August 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
| 22/02/1222 February 2012 | APPOINTMENT TERMINATED, SECRETARY CAROL HOWARD |
| 22/02/1222 February 2012 | SECRETARY APPOINTED MRS FRANCES TERESA LARKINS |
| 12/08/1112 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LARKINS / 01/01/2011 |
| 12/08/1112 August 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
| 12/08/1112 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DERMOT MCKEOWN / 01/01/2011 |
| 12/08/1112 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / CAROL HOWARD / 01/01/2011 |
| 08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/08/1011 August 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
| 20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/08/0911 August 2009 | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
| 26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/10/0823 October 2008 | RETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS |
| 13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/09/0713 September 2007 | RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS |
| 27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 17/10/0617 October 2006 | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS |
| 11/09/0611 September 2006 | NEW DIRECTOR APPOINTED |
| 24/08/0624 August 2006 | NEW SECRETARY APPOINTED |
| 24/08/0624 August 2006 | DIRECTOR RESIGNED |
| 24/08/0624 August 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 24/08/0624 August 2006 | NEW DIRECTOR APPOINTED |
| 24/08/0624 August 2006 | REGISTERED OFFICE CHANGED ON 24/08/06 FROM: UNIT 1, ENCON COURT OWL CLOSE, MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6HZ |
| 24/08/0624 August 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
| 13/04/0613 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 18/08/0518 August 2005 | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS |
| 06/05/056 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 21/09/0421 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 17/08/0417 August 2004 | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS |
| 06/09/036 September 2003 | RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS |
| 10/04/0310 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 30/10/0230 October 2002 | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS |
| 22/05/0222 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 21/01/0221 January 2002 | DIRECTOR RESIGNED |
| 19/09/0119 September 2001 | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS |
| 04/04/014 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 24/10/0024 October 2000 | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS |
| 03/07/003 July 2000 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 |
| 27/06/0027 June 2000 | DIRECTOR RESIGNED |
| 07/12/997 December 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 07/12/997 December 1999 | SECRETARY RESIGNED |
| 07/12/997 December 1999 | NEW DIRECTOR APPOINTED |
| 07/12/997 December 1999 | REGISTERED OFFICE CHANGED ON 07/12/99 FROM: C/O WEBB & CO C/A 15 DUNCAN CLOSE, MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL |
| 19/11/9919 November 1999 | COMPANY NAME CHANGED 1ST UK DESIGNS & SIGNS LIMITED CERTIFICATE ISSUED ON 22/11/99 |
| 22/09/9922 September 1999 | SECRETARY RESIGNED |
| 22/09/9922 September 1999 | NEW DIRECTOR APPOINTED |
| 22/09/9922 September 1999 | DIRECTOR RESIGNED |
| 22/09/9922 September 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 16/09/9916 September 1999 | 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