SIGNS AND LABELS DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2024-12-31

View Document

08/03/258 March 2025 Termination of appointment of Michael Pelle Kissmann as a director on 2025-03-08

View Document

08/03/258 March 2025 Appointment of Mr Kjell Conny Karlsson as a director on 2025-03-08

View Document

08/03/258 March 2025 Termination of appointment of Jacob Philip Barnett as a director on 2025-03-08

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

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

View Accounts

05/04/245 April 2024 Micro company accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Director's details changed for Michael Pelle Kissmann on 2024-02-26

View Document

26/02/2426 February 2024 Cessation of Skyltdirect Ost Ab as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Notification of Stefan Gustafsson as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

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

View Accounts

29/06/2329 June 2023 Registered office address changed from Unit 428 41 Oxford Street Leamington Spa Warwickshire CV32 4RB England to Elizabeth House Greywell Road Up Nately Hook RG27 9PR on 2023-06-29

View Document

06/06/236 June 2023 Appointment of Mr Jacob Philip Barnett as a director on 2023-06-06

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

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

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM UNIT 9 12A GREENHILL STREET STRATFORD-UPON-AVON CV37 6LF ENGLAND

View Document

18/05/1918 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

16/03/1816 March 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

08/03/188 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 6 SWAN HOUSE 11 GUILD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6RE

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

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

View Accounts

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR INGMAR WEDAR

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 4 ATHERSTONE HILL ALSCOT ESTATE ATHERSTONE ON STOUR STRATFORD-UPON-AVON WARWICKSHIRE CV37 8NF

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MICHAEL PELLE KISSMANN

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / INGMAR WEDAR / 01/06/2015

View Document

01/06/151 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

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

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/05/1320 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM SOVEREIGN HOUSE 212-224 SHAFTESBURY AVE LONDON WC2H 8HQ UNITED KINGDOM

View Document

16/05/1216 May 2012 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