SIGNS PRESTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Termination of appointment of Wendy Ann Hall as a director on 2023-10-03

View Document

05/10/235 October 2023 Appointment of Matthew Henry Rutlidge as a director on 2023-10-03

View Document

05/10/235 October 2023 Cessation of Wendy Ann Hall as a person with significant control on 2023-10-03

View Document

05/10/235 October 2023 Termination of appointment of Benjamin Robert Hall as a director on 2023-10-03

View Document

05/10/235 October 2023 Notification of Matthew Henry Rutlidge as a person with significant control on 2023-10-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/08/2327 August 2023 Satisfaction of charge 095507460001 in full

View Document

04/06/234 June 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Satisfaction of charge 095507460002 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Registration of charge 095507460002, created on 2022-09-09

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2120 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 1 ELKER COURT ROUGH HEY ROAD GRIMSARGH PRESTON PR2 5AR ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

03/05/193 May 2019 CESSATION OF STEPHEN ROBERT HALL AS A PSC

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY ANN HALL

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MRS WENDY ANN HALL / 23/12/2018

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MRS WENDY ANN HALL

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT HALL / 23/12/2018

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/05/1610 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 87 DOUGLAS LANE GRIMSARGH PRESTON PR2 5JB UNITED KINGDOM

View Document

02/09/152 September 2015 CURREXT FROM 30/04/2016 TO 30/09/2016

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095507460001

View Document

21/05/1521 May 2015 20/04/15 STATEMENT OF CAPITAL GBP 100

View Document

20/04/1520 April 2015 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