MORGAN SIGNS AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/03/2330 March 2023 Registered office address changed from 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA England to Unit 1.25 Cannock Chase Enterprise Centre Hednesford Cannock WS12 0QU on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Mr Gareth Dylan Morgan as a person with significant control on 2023-03-30

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

09/11/229 November 2022 Previous accounting period extended from 2022-02-28 to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

22/09/1822 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CESSATION OF PETER MORGAN AS A PSC

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH DYLAN MORGAN / 29/06/2017

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINA MORGAN

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1727 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 50

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN

View Document

27/07/1727 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/04/1210 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SUB-DIVISION 22/02/12

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL MORGAN / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MORGAN / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

07/03/097 March 2009 COMPANY NAME CHANGED EXPO SIGNS LIMITED CERTIFICATE ISSUED ON 10/03/09

View Document

25/02/0925 February 2009 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