Advanced company searchLink opens in new window

AWARD BANNER & SIGNS LIMITED

Company number 04659785

Filter by category

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)
29 Jan 2024 AD01 Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to 2-4 Croydon Street Domestic Street Industrial Estate Leeds West Yorkshire LS11 9RT on 29 January 2024
17 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
27 Jun 2023 AA Micro company accounts made up to 31 March 2023
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
04 Nov 2022 AA Micro company accounts made up to 31 March 2022
17 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 202
03 Nov 2021 AP01 Appointment of Mr Luke Dawson as a director on 3 November 2021
28 Jul 2021 AA Micro company accounts made up to 31 March 2021
01 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
20 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with updates
07 Aug 2019 AA Micro company accounts made up to 31 March 2019
20 Nov 2018 MR04 Satisfaction of charge 046597850001 in full
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 201
12 Oct 2018 AA Micro company accounts made up to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
19 Oct 2017 AA Micro company accounts made up to 31 March 2017
22 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
20 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
13 Oct 2014 TM01 Termination of appointment of Arthur James Ward as a director on 17 July 2014