CO.SIGN PARTNERS IN COMMUNICATION LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / C KYLE HOLDINGS LTD / 20/11/2016

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 2 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5GU ENGLAND

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE WHITEHEAD

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WHITEHEAD

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITEHEAD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 5 CHAPEL STREET BELMONT BOLTON LANCASHIRE BL7 8AU

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MS CAROL KYLE

View Document

31/07/1531 July 2015 ADOPT ARTICLES 21/07/2015

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/11/1414 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR JAMES ROGER FREDERICK WHITEHEAD

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE HALL

View Document

18/06/1418 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/11/1319 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/11/1216 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH WHITEHEAD / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE LEE HALL / 16/11/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/12/0730 December 2007 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 9 BEECH AVENUE WARTON PRESTON PR4 1BY

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/12/9711 December 1997 S366A DISP HOLDING AGM 24/11/97

View Document

11/12/9711 December 1997 S252 DISP LAYING ACC 24/11/97

View Document

11/12/9711 December 1997 S386 DIS APP AUDS 24/11/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

24/01/9724 January 1997 DIRS SUBSC TO MA 23/12/96

View Document

13/11/9613 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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