SIGNS AND LABELS DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Micro company accounts made up to 2024-12-31 |
08/03/258 March 2025 | Termination of appointment of Michael Pelle Kissmann as a director on 2025-03-08 |
08/03/258 March 2025 | Appointment of Mr Kjell Conny Karlsson as a director on 2025-03-08 |
08/03/258 March 2025 | Termination of appointment of Jacob Philip Barnett as a director on 2025-03-08 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/04/245 April 2024 | Micro company accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Director's details changed for Michael Pelle Kissmann on 2024-02-26 |
26/02/2426 February 2024 | Cessation of Skyltdirect Ost Ab as a person with significant control on 2024-02-26 |
26/02/2426 February 2024 | Notification of Stefan Gustafsson as a person with significant control on 2024-02-26 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
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 |
06/06/236 June 2023 | Appointment of Mr Jacob Philip Barnett as a director on 2023-06-06 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
20/03/2320 March 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM UNIT 9 12A GREENHILL STREET STRATFORD-UPON-AVON CV37 6LF ENGLAND |
18/05/1918 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
16/03/1816 March 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
08/03/188 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
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 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | APPOINTMENT TERMINATED, DIRECTOR INGMAR WEDAR |
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 |
29/04/1629 April 2016 | DIRECTOR APPOINTED MICHAEL PELLE KISSMANN |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / INGMAR WEDAR / 01/06/2015 |
01/06/151 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM SOVEREIGN HOUSE 212-224 SHAFTESBURY AVE LONDON WC2H 8HQ UNITED KINGDOM |
16/05/1216 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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