DIGITAL SIGN SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 23/02/2523 February 2025 | Confirmation statement made on 2025-02-22 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 14/06/2414 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-22 with updates |
| 10/01/2410 January 2024 | Resolutions |
| 10/01/2410 January 2024 | Change of share class name or designation |
| 10/01/2410 January 2024 | Resolutions |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/11/2329 November 2023 | Registration of charge 041729750006, created on 2023-11-28 |
| 20/04/2320 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-02-22 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2021-12-31 |
| 25/03/2225 March 2022 | Satisfaction of charge 2 in full |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/04/2121 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 09/04/219 April 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 19/08/2019 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 17/07/2017 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GORDON MACDONALD / 15/01/2019 |
| 14/07/2014 July 2020 | VARYING SHARE RIGHTS AND NAMES |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
| 21/02/2021 February 2020 | CESSATION OF GERALD HOWELL AS A PSC |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 28/11/1928 November 2019 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
| 25/11/1925 November 2019 | 23/10/19 STATEMENT OF CAPITAL GBP 750 |
| 25/11/1925 November 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 15/11/1915 November 2019 | APPOINTMENT TERMINATED, DIRECTOR GERALD HOWELL |
| 10/04/1910 April 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 22/02/2018 |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
| 14/03/1914 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 12/03/1912 March 2019 | STATEMENT OF COMPANY'S OBJECTS |
| 12/03/1912 March 2019 | ADOPT ARTICLES 24/10/2017 |
| 24/01/1924 January 2019 | DIRECTOR APPOINTED MR DAVID SEALE |
| 24/01/1924 January 2019 | APPOINTMENT TERMINATED, SECRETARY GERALD HOWELL |
| 24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MACDONALD / 15/01/2019 |
| 24/01/1924 January 2019 | SECRETARY APPOINTED MR THOMAS TREVOR WEAVER |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 05/04/185 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 01/06/171 June 2017 | DIRECTOR APPOINTED MR THOMAS TREVOR WEAVER |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 14/04/1614 April 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM UNIT 13 QUADRUM PARK OLD PORTSMOUTH ROAD GUILDFORD SURREY GU3 1LU |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 17/03/1517 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 16/12/1416 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 041729750005 |
| 11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 28/03/1428 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MACDONALD / 28/02/2014 |
| 28/03/1428 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 03/04/133 April 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 03/04/123 April 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 23/03/1123 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR GERALD HOWELL / 01/01/2011 |
| 23/03/1123 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
| 28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MACDONALD / 03/03/2010 |
| 23/03/1023 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
| 23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD HOWELL / 03/03/2010 |
| 04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
| 22/12/0922 December 2009 | SECRETARY APPOINTED MR GERALD HOWELL |
| 16/12/0916 December 2009 | APPOINTMENT TERMINATED, SECRETARY DAVID MILTON |
| 16/12/0916 December 2009 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILTON |
| 21/04/0921 April 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
| 02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 04/04/084 April 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
| 21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 24/04/0724 April 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
| 01/11/061 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/11/061 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 31/08/0631 August 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
| 20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 02/06/052 June 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
| 30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 08/05/048 May 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
| 27/02/0427 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/11/0312 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 28/03/0328 March 2003 | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
| 14/03/0314 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 16/05/0216 May 2002 | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS |
| 07/01/027 January 2002 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 |
| 20/07/0120 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/06/0111 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/06/0111 June 2001 | NEW DIRECTOR APPOINTED |
| 11/06/0111 June 2001 | REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 31 CORSHAM STREET LONDON N1 6DR |
| 11/06/0111 June 2001 | NEW DIRECTOR APPOINTED |
| 11/06/0111 June 2001 | SECRETARY RESIGNED |
| 11/06/0111 June 2001 | DIRECTOR RESIGNED |
| 06/03/016 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIGITAL SIGN SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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