DEVSIGNER LIMITED
Status | ACTIVE |
Company No. | 07642024 |
Category | Private Limited Company |
Incorporated | 20 May 2011 |
Age | 13 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
DEVSIGNER LIMITED is an active private limited company with number 07642024. It was incorporated 13 years, 19 days ago, on 20 May 2011. The company address is Mynshull House Mynshull House, Stockport, SK1 1YJ, Cheshire, England.
Company Fillings
Confirmation statement with updates
Date: 03 Jun 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-18
Psc name: Mrs Melissa Karen Baldwin
Documents
Change to a person with significant control
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-18
Psc name: Mr David Alex Baldwin
Documents
Change person director company with change date
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Melissa Karen Baldwin
Change date: 2024-04-18
Documents
Change person director company with change date
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Alex Baldwin
Change date: 2024-04-18
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-18
New address: Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ
Old address: 76 Manchester Road Denton Manchester M34 3PS
Documents
Change account reference date company previous shortened
Date: 27 Feb 2024
Action Date: 27 May 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-28
New date: 2023-05-27
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Melissa Karen Baldwin
Change date: 2023-02-28
Documents
Change to a person with significant control
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Alex Baldwin
Change date: 2023-02-28
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous shortened
Date: 26 Feb 2020
Action Date: 28 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-29
New date: 2019-05-28
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous shortened
Date: 25 Feb 2019
Action Date: 29 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-29
Made up date: 2018-05-30
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type total exemption full
Date: 27 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-30
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Some Companies
105 HONOR OAK PARK MANAGEMENT LIMITED
105 HONOR OAK PARK,LONDON,SE23 3LB
Number: | 03814807 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIXHAM SEA FARMS LTD DARTSIDE QUAY,BRIXHAM,TQ5 0EH
Number: | 03247490 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRVING & SKINNER ASSOCIATES LIMITED
MICHAEL JOHN DYMOND,LONDON NW6,
Number: | FC013483 |
Status: | ACTIVE |
Category: | Other company type |
PURBECK COURT FREEHOLD LIMITED
CRANBORNE CHAMBERS,BOURNEMOUTH,BH2 5AN
Number: | 03854941 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDBURY BUILDINGS,,TEWKESBURY,,GL20 8JG
Number: | 02129366 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO-DAL HOUSE,EDGWARE,HA8 7EB
Number: | 10346361 |
Status: | ACTIVE |
Category: | Private Limited Company |