SIGNS & GRAPHICS (BANGOR) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-02-28

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

04/03/194 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 16 KINWOOD GRANGE BANGOR BT19 6FD NORTHERN IRELAND

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 34 DUFFERIN AVENUE BANGOR COUNTY DOWN BT20 3AA

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

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

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

View Accounts

07/12/157 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM C/O HAMILTON MORRIS WAUGH 34 DUFFERIN AVENUE BANGOR DOWN BT20 3AA

View Document

24/11/1524 November 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

04/12/144 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

13/12/1313 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/12/1213 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/11/1128 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/07/1128 July 2011 PREVEXT FROM 30/11/2010 TO 28/02/2011

View Document

07/12/107 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR APPOINTED JOHN ANDREWS

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR DES PALMER

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LTD

View Document

09/11/099 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information