S P S SIGNS LIMITED - YARM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-15 View Report
Confirmation statement. Statement with updates. 2023-07-06 View Report
Persons with significant control. Change date: 2021-08-31. Psc name: Mr Steve Palmer. 2023-06-27 View Report
Persons with significant control. Notification date: 2021-08-31. Psc name: Sarah Jayne Palmer. 2023-06-26 View Report
Accounts. Accounts type micro entity. 2023-01-30 View Report
Persons with significant control. Psc name: Mr Steve Palmer. Change date: 2021-08-31. 2022-05-16 View Report
Confirmation statement. Statement with no updates. 2022-05-12 View Report
Accounts. Accounts type micro entity. 2022-02-09 View Report
Accounts. Accounts type micro entity. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2021-05-19 View Report
Officers. Change date: 2015-08-29. Officer name: Sarah Jayne Cutler. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2020-05-19 View Report
Accounts. Accounts type micro entity. 2020-01-20 View Report
Confirmation statement. Statement with no updates. 2019-05-09 View Report
Accounts. Accounts type micro entity. 2019-04-01 View Report
Confirmation statement. Statement with updates. 2018-05-01 View Report
Accounts. Accounts type micro entity. 2018-04-23 View Report
Confirmation statement. Statement with no updates. 2017-07-17 View Report
Address. New address: 49a Millennium House High Street Yarm TS15 9BH. Change date: 2016-11-15. Old address: 7 Portchester Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LQ. 2016-11-15 View Report
Accounts. Accounts type total exemption small. 2016-10-26 View Report
Confirmation statement. Statement with updates. 2016-08-16 View Report
Accounts. Accounts type total exemption small. 2016-04-30 View Report
Annual return. With made up date full list shareholders. 2015-08-13 View Report
Accounts. Accounts type total exemption small. 2015-02-25 View Report
Annual return. With made up date full list shareholders. 2014-07-16 View Report
Accounts. Accounts type total exemption small. 2014-05-07 View Report
Annual return. With made up date full list shareholders. 2013-07-18 View Report
Accounts. Accounts type total exemption small. 2013-04-22 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Address. Move registers to registered office company. 2012-08-07 View Report
Accounts. Accounts type total exemption small. 2011-10-24 View Report
Annual return. With made up date full list shareholders. 2011-07-12 View Report
Address. Move registers to sail company. 2011-07-12 View Report
Address. Old address: C/O C/O Frank Brown & Walford 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX England. 2011-07-12 View Report
Accounts. Accounts type total exemption small. 2011-05-20 View Report
Annual return. With made up date full list shareholders. 2010-10-04 View Report
Officers. Change date: 2010-07-10. Officer name: Stephen Palmer. 2010-10-04 View Report
Officers. Change date: 2010-07-10. Officer name: Sarah Jayne Cutler. 2010-10-04 View Report
Address. Change sail address company. 2010-10-04 View Report
Address. Change date: 2010-09-24. Old address: 23 Caldey Gardens Ingleby Barwick Stockton on Tees TS17 5HW. 2010-09-24 View Report
Accounts. Accounts type total exemption small. 2010-06-29 View Report
Annual return. Legacy. 2009-09-21 View Report
Accounts. Accounts type total exemption small. 2009-06-25 View Report
Annual return. Legacy. 2008-12-22 View Report
Accounts. Accounts type total exemption small. 2008-07-01 View Report
Annual return. Legacy. 2007-09-04 View Report
Accounts. Accounts type total exemption small. 2007-07-09 View Report
Annual return. Legacy. 2006-07-26 View Report
Accounts. Accounts type total exemption small. 2006-07-05 View Report
Annual return. Legacy. 2005-07-20 View Report