INTERSIGN PARTITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

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

View Accounts

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030318300004

View Document

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

View Accounts

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

22/01/1922 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 500

View Document

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

View Accounts

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR LYNETTE WILLARD

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

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

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

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

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL HILLING / 05/06/2014

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 ALTER ARTICLES 21/10/2013

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MRS LYNETTE WILLARD

View Document

13/11/1313 November 2013 21/10/13 STATEMENT OF CAPITAL GBP 512

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 01/12/12 STATEMENT OF CAPITAL GBP 500

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA HILLING

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL HILLING / 01/01/2011

View Document

17/03/1117 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HILLING / 01/01/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY HILLING / 01/01/2011

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GARY HILLING / 01/01/2011

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 3 BANK BUILDINGS 149 HIGH STREET CRANLEIGH SURREY GU6 8BB

View Document

31/03/1031 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HILLING / 10/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HILLING / 10/03/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: BANK HOUSE SOUTHWICK SQUARE SOUTHWICK WEST SUSSEX BN42 4FN

View Document

27/04/0727 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 £ NC 100/1000 01/03/07

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/0511 March 2005 LOCATION OF DEBENTURE REGISTER

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 CO VOTE DIVIDENDS 31/03/04

View Document

17/08/0417 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/044 May 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS; AMEND

View Document

16/03/0416 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/011 August 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 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