Advanced company searchLink opens in new window

SYMBOL SIGNS & SCREENPRINT LIMITED

Company number 04395782

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)
17 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
28 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
31 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
09 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 AD01 Registered office address changed from 3 Rennie Road Skipperslane Industrial Estate Middlesbrough Cleveland TS6 6PX to Symbol House North Road Middlesbrough TS2 1DE on 29 March 2018
22 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 31
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 31
03 Mar 2015 SH03 Purchase of own shares.
23 Feb 2015 SH06 Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 31
21 Feb 2015 TM02 Termination of appointment of Bradley John Thurrell as a secretary on 30 January 2015