AA |
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 8th, February 2024
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 3rd, February 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 13th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, August 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 15th, September 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Allsigns International Limited Brunel Close Harworth Doncaster DN11 8QA England on Fri, 3rd Mar 2017 to Allsigns International Limited Brunel Close Harworth Doncaster DN11 8QA
filed on: 3rd, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Sat, 31st Dec 2016 new director was appointed.
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on Thu, 2nd Mar 2017 to Allsigns International Limited Brunel Close Harworth Doncaster DN11 8QA
filed on: 2nd, March 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 31st Dec 2016
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 31st Dec 2016
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wed, 6th Apr 2016 director's details were changed
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 6th Apr 2016 secretary's details were changed
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Oct 2015
filed on: 14th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Oct 2015
filed on: 14th, October 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 13th Oct 2015 director's details were changed
filed on: 14th, October 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 13th Oct 2015
filed on: 14th, October 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On Tue, 13th Oct 2015, company appointed a new person to the position of a secretary
filed on: 14th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 7th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jul 2015
filed on: 17th, July 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Jul 2014
filed on: 30th, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 30th Jul 2014: 100.00 GBP
|
capital |
|
AP01 |
On Fri, 28th Feb 2014 new director was appointed.
filed on: 28th, February 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, September 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Jul 2013
filed on: 18th, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Jul 2012
filed on: 19th, July 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sat, 16th Jul 2011 director's details were changed
filed on: 21st, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 16th Jul 2011 director's details were changed
filed on: 21st, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jul 2011
filed on: 21st, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 13th, May 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 28th Sep 2010. Old Address: the Priory St Chad Barrow upon Humber North Lincolnshire DN19 7AU
filed on: 28th, September 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 27th, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Jul 2010
filed on: 1st, September 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 16th Jul 2010 director's details were changed
filed on: 1st, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Jul 2010 director's details were changed
filed on: 1st, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Jan 2010 director's details were changed
filed on: 19th, January 2010
|
officers |
Free Download
(3 pages)
|
CH03 |
On Tue, 5th Jan 2010 secretary's details were changed
filed on: 19th, January 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Tue, 5th Jan 2010 director's details were changed
filed on: 19th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 7th Jan 2010 new director was appointed.
filed on: 7th, January 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Jan 2010
filed on: 7th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 2nd, November 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to Wed, 19th Aug 2009 with complete member list
filed on: 19th, August 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 11/12/2008 from the courtyard elsham hall elsham north lincolnshire DN20 0QZ
filed on: 11th, December 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 19th, November 2008
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 1st, October 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 5th Sep 2008 with complete member list
filed on: 5th, September 2008
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/09/2007 to 31/01/2008
filed on: 24th, July 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2008 to 30/09/2007
filed on: 13th, May 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2007
|
incorporation |
Free Download
(13 pages)
|