SIGNED AND DESIGNED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

25/03/2425 March 2024 Director's details changed for Miss Alison Maria Davey on 2024-03-25

View Document

25/03/2425 March 2024 Change of details for Miss Alison Maria Davey as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Registered office address changed from The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom to Cherry Orchard Back Lane Chipping Campden GL55 6UQ on 2024-03-25

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MISS ALISON MARIE DAVEY / 26/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON MARIE DAVEY / 26/02/2020

View Document

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MISS ALISON MARIE DAVEY / 01/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON MARIE DAVEY / 01/04/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/04/168 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 COMPANY NAME CHANGED A. D. ANTIQUES LIMITED CERTIFICATE ISSUED ON 20/01/16

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/04/158 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/05/133 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/04/1210 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON MARIE DAVEY / 03/04/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON MARIE DAVEY / 02/04/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 PREVSHO FROM 30/06/2011 TO 31/05/2011

View Document

14/06/1114 June 2011 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document

26/05/1126 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON MARIE DAVEY / 05/05/2011

View Document

16/05/1116 May 2011 15/04/11 STATEMENT OF CAPITAL GBP 100

View Document

21/04/1121 April 2011 COMPANY NAME CHANGED PRECISE PLUMBING AND HEATING LIMITED CERTIFICATE ISSUED ON 21/04/11

View Document

13/04/1113 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON MARIE DAVEY / 31/03/2011

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK OXLEY

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MISS ALISON MARIE DAVEY

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD

View Document

25/05/1025 May 2010 CORPORATE DIRECTOR APPOINTED @UKPLC CLIENT DIRECTOR LTD

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR NATHAN VAREY

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MARK OXLEY

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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