DIGITAL SIGNS R US LTD

Company Documents

DateDescription
09/06/179 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

23/05/1723 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1717 May 2017 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

02/09/152 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/01/1312 January 2013 DISS40 (DISS40(SOAD))

View Document

10/01/1310 January 2013 Annual return made up to 1 September 2012 with full list of shareholders

View Document

04/01/134 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/08/1231 August 2012 FIRST GAZETTE

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL STANLEY HADJINESTOROS / 06/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PENNINGTON WHITEMAN / 06/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STANLEY HADJINESTOROS / 06/03/2012

View Document

06/03/126 March 2012 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM FLAT 6 8 GATESIDE STREET HAMILTON SOUTH LANARKSHIRE ML3 7JG SCOTLAND

View Document

13/01/1213 January 2012 FIRST GAZETTE

View Document

01/09/101 September 2010 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