SIGN AND PRINT SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewPrevious accounting period extended from 2024-12-30 to 2024-12-31

View Document

30/07/2530 July 2025 Micro company accounts made up to 2023-12-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

20/06/2520 June 2025 Director's details changed for Mr David Matthew Anderson on 2025-06-06

View Document

20/06/2520 June 2025 Change of details for Mr David Matthew Anderson as a person with significant control on 2025-06-06

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

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

View Accounts

01/11/231 November 2023 Registration of charge 108992740001, created on 2023-10-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Registered office address changed from Unit 24 Swansea Valley Business Park Glanyrafon Ystalyfera Swansea SA9 2EB Wales to Unit 3 Plot 6C Heol Parc Mawr Crosshands Llanelli SA14 6RE on 2022-01-28

View Document

28/01/2228 January 2022 Director's details changed for Mr David Matthew Anderson on 2022-01-28

View Document

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

View Accounts

30/11/2130 November 2021 Termination of appointment of Graham John Hirst as a director on 2021-11-30

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

14/01/2014 January 2020 NOTIFICATION OF PSC STATEMENT ON 01/01/2020

View Document

13/01/2013 January 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

16/08/1916 August 2019 CESSATION OF DAVID MATTHEW ANDERSON AS A PSC

View Document

02/07/192 July 2019 ADOPT ARTICLES 10/04/2019

View Document

02/07/192 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR GRAHAM JOHN HIRST

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM UNIT23 SWANSEA VALLEY BUSINESS PARK, GLANYRAFON YSTALYFERA SWANSEA SA9 2EB UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/08/174 August 2017 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