IMAGE SIGNS AND SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

23/05/2423 May 2024 Appointment of Mr Desmond Owen Ashley as a director on 2024-05-23

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-17 with updates

View Document

01/11/221 November 2022 Director's details changed for Gemma Louise Farnell on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Ms Gemma Louise Farnell as a person with significant control on 2022-11-01

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-01-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEMA LOUISE FARNELL / 29/06/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 27 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU

View Document

18/10/1118 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEMA LOUISE FARNELL / 17/10/2010

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY AIME LALLO

View Document

05/08/105 August 2010 SECRETARY APPOINTED LYNNE FARNELL

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR HAYLEY BURTON

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/11/0925 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEMA LOUISE FARNELL / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY BURTON / 15/10/2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEMA AITKEN / 16/07/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/10/0717 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 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