BARKER SIGN SERVICES LIMITED

Unit 3 Forest Industrial Park Unit 3 Forest Industrial Park, Stamford, PE9 3FL, Lincolnshire, England
StatusACTIVE
Company No.08904158
CategoryPrivate Limited Company
Incorporated20 Feb 2014
Age10 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

BARKER SIGN SERVICES LIMITED is an active private limited company with number 08904158. It was incorporated 10 years, 3 months, 23 days ago, on 20 February 2014. The company address is Unit 3 Forest Industrial Park Unit 3 Forest Industrial Park, Stamford, PE9 3FL, Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Old address: Unit 3 Forest Industrial Park Pit Lane Ketton Stamford Lincolnshire PE9 3SZ England

Change date: 2022-07-21

New address: Unit 3 Forest Industrial Park Pit Lane Ketton Stamford Lincolnshire PE9 3FL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Old address: Unit 2 Woodside Farm Industrial Estate Ketton Road Empingham Oakham Rutland LE15 8QD

New address: Unit 3 Forest Industrial Park Pit Lane Ketton Stamford Lincolnshire PE9 3SZ

Change date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Russell Barker

Change date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-01

Psc name: Wendy Helen Barker

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Russell Barker

Change date: 2016-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2015

Action Date: 02 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-02

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Mar 2015

Category: Address

Type: AD03

New address: C/O Jackson & Grimes Limited 22 St. Georges Street Stamford Lincolnshire PE9 2BU

Documents

View document PDF

Change sail address company with new address

Date: 09 Mar 2015

Category: Address

Type: AD02

New address: C/O Jackson & Grimes Limited 22 St. Georges Street Stamford Lincolnshire PE9 2BU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

New address: Unit 2 Woodside Farm Industrial Estate Ketton Road Empingham Oakham Rutland LE15 8QD

Old address: 13 Ermine Rise Great Casterton Stamford Lincolnshire PE9 4AJ United Kingdom

Change date: 2015-02-27

Documents

View document PDF

Incorporation company

Date: 20 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY JENKINS FUEL OIL LIMITED

THE OIL STORAGE INSTALLATION,RAMSGATE,CT12 5DU

Number:01010021
Status:ACTIVE
Category:Private Limited Company

LARROI LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:10396683
Status:ACTIVE
Category:Private Limited Company

MEADOW MILL BAKERY LIMITED

14 ST. ANDREWS STREET,DROITWICH,WR9 8DY

Number:06445720
Status:ACTIVE
Category:Private Limited Company

MSASA AUDIO VISUAL LIMITED

75 KENTON STREET,LONDON,WC1N 1NN

Number:04575787
Status:ACTIVE
Category:Private Limited Company

PIDDLE PRODUCTS LIMITED

PURNELLS SUITE 4 PORTFOLIO HOUSE,DORCHESTER,DT1 1TP

Number:02353817
Status:LIQUIDATION
Category:Private Limited Company

SERREH BUN IMPORT AND EXPORT LTD

TRAFALGAR HOUSE,HUDDERSFIELD,HD2 1YY

Number:11552350
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source