Advanced company searchLink opens in new window

EXPERT SIGNS LIMITED

Company number 04136779

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
02 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
30 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
31 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
13 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
13 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
06 Nov 2019 AA Accounts for a dormant company made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
24 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
21 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
31 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
21 Oct 2016 AD01 Registered office address changed from Byways Claypit Lane Westhampnett Chichester West Sussex PO18 0NU to The Outfield Denmans Lane Fontwell Arundel BN18 0SU on 21 October 2016
21 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
30 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
24 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
05 Feb 2015 CH01 Director's details changed for Mr David Giles Shaw on 10 December 2014
05 Feb 2015 CH03 Secretary's details changed for Amanda Maria Wilkins Shaw on 10 December 2014
05 Feb 2015 AD01 Registered office address changed from The Mansion Flat Lavington Park Petworth West Sussex GU28 0NB to Byways Claypit Lane Westhampnett Chichester West Sussex PO18 0NU on 5 February 2015
13 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
24 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1