Advanced company searchLink opens in new window

SIGN DESIGN (GB) LIMITED

Company number 08751831

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)
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
20 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 October 2020
02 Dec 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
02 Dec 2020 PSC01 Notification of Lyndsay Victoria Wind as a person with significant control on 17 October 2019
20 Aug 2020 MR01 Registration of charge 087518310001, created on 5 August 2020
08 Jun 2020 AA Micro company accounts made up to 31 October 2019
11 Dec 2019 CH01 Director's details changed for Mr Benjamin David Kennedy on 10 December 2019
11 Dec 2019 CH01 Director's details changed for Ms Lyndsay Victoria Wind on 11 December 2019
11 Dec 2019 PSC04 Change of details for Mr Benjamin David Kennedy as a person with significant control on 11 December 2019
30 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
05 Dec 2018 AD01 Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 5 December 2018
26 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
24 May 2018 AA Micro company accounts made up to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
10 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
01 Jul 2016 AA Micro company accounts made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
25 Sep 2015 AD01 Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 25 September 2015