TOTAL SIGNS AND GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

04/12/244 December 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

20/02/2420 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

09/11/239 November 2023 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

17/02/2317 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

20/12/2220 December 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

18/02/2218 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/10/2113 October 2021 Termination of appointment of Craig David Thomas as a director on 2021-07-14

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

11/01/1911 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 SECRETARY APPOINTED DEBORAH LEE

View Document

09/01/199 January 2019 DIRECTOR APPOINTED CAROL TULLY

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY MELANIE PERRIN

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE PERRIN

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD PERRIN

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

06/11/176 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WILTSHIRE

View Document

14/03/1614 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR JAMES KEVIN CODY

View Document

12/03/1512 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/03/1410 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

22/02/1422 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ANNE PERRIN / 21/02/2014

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR SIMON SCALES

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR CRAIG THOMAS

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR CHRISTIAN WILTSHIRE

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR ROY COOK

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/03/1315 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/03/1115 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/03/1026 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANNE PERRIN / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JAMES PERRIN / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ROBERT TULLY / 26/03/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELANIE PERRIN / 11/03/2009

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD PERRIN / 11/03/2009

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: CLAY CORNER LODGE LOUTH ROAD HOLTON LE CLAY GRIMSBY NORTH EAST LINCOLNSHIRE DN36 5AF

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 COMPANY NAME CHANGED EAST COAST SIGNS LIMITED CERTIFICATE ISSUED ON 22/06/06

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN

View Document

17/05/0617 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07

View Document

10/05/0610 May 2006 COMPANY NAME CHANGED GELLAW 102 LIMITED CERTIFICATE ISSUED ON 10/05/06

View Document

15/02/0615 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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