DIRECT SIGNS (UK) LIMITED
Status | ACTIVE |
Company No. | 03637488 |
Category | Private Limited Company |
Incorporated | 24 Sep 1998 |
Age | 25 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
DIRECT SIGNS (UK) LIMITED is an active private limited company with number 03637488. It was incorporated 25 years, 7 months, 3 days ago, on 24 September 1998. The company address is Unit 6 Venture Court Unit 6 Venture Court, Hinckley, LE10 3BT, Leicestershire.
Company Fillings
Notification of a person with significant control
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elaine Anne Glenn
Notification date: 2023-09-05
Documents
Cessation of a person with significant control
Date: 05 Sep 2023
Action Date: 04 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-04
Psc name: Elaine Anne Glenn
Documents
Cessation of a person with significant control
Date: 05 Sep 2023
Action Date: 04 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Yvonne Rose Slack
Cessation date: 2023-09-04
Documents
Confirmation statement with updates
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Termination director company with name termination date
Date: 22 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Rose Slack
Termination date: 2023-08-21
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type total exemption full
Date: 04 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2019
Action Date: 31 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036374880001
Charge creation date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Capital allotment shares
Date: 24 May 2019
Action Date: 24 May 2019
Category: Capital
Type: SH01
Capital : 1,200 GBP
Date: 2019-05-24
Documents
Capital allotment shares
Date: 24 May 2019
Action Date: 24 May 2019
Category: Capital
Type: SH01
Date: 2019-05-24
Capital : 1,200 GBP
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 22 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Change person secretary company with change date
Date: 27 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-20
Officer name: Yvonne Rose Slack
Documents
Change person director company with change date
Date: 27 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-20
Officer name: Yvonne Rose Slack
Documents
Change to a person with significant control
Date: 27 Jun 2017
Action Date: 20 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Yvonne Rose Slack
Change date: 2017-06-20
Documents
Change to a person with significant control
Date: 27 Jun 2017
Action Date: 18 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-18
Psc name: Mrs Elaine Anne Glenn
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-18
Officer name: Mrs Elaine Anne Glenn
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Change person director company with change date
Date: 01 Oct 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elaine Anne Glenn
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Termination director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Slack
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yvonne Rose Slack
Change date: 2010-09-24
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Frederick Slack
Change date: 2010-09-24
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Elaine Anne Glenn
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/05/04--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/99; full list of members
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 31/12/99
Documents
Legacy
Date: 06 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 06/10/98 from: 4 high street watlington oxfordshire OX9 5PS
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT C2A COMET STUDIOS DE HAVILLAND COURT,AMERSHAM,HP7 0PX
Number: | 08732317 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CLIFTON PARK ROAD,RHYL,LL18 4AW
Number: | 11874107 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLYGAD YR HAUL,CARMARTHEN,SA32 8NE
Number: | LP019308 |
Status: | ACTIVE |
Category: | Limited Partnership |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10781873 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PILSWORTH MANUFACTURING LIMITED
252-252A NEWCHURCH ROAD,BACUP LINCS,OL13 0UE
Number: | 01230013 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HART HOUSE,,RH8 0DT
Number: | 03413934 |
Status: | ACTIVE |
Category: | Private Limited Company |