TEAL SIGNS LIMITED - LEEDS


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-04 View Report
Accounts. Accounts type micro entity. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2022-08-30 View Report
Accounts. Accounts type micro entity. 2022-06-21 View Report
Confirmation statement. Statement with no updates. 2021-08-23 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-08-24 View Report
Accounts. Accounts type micro entity. 2020-07-14 View Report
Address. New address: First Floor 68 Uppermoor Pudsey LS28 7EX. Old address: Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England. 2019-11-29 View Report
Confirmation statement. Statement with no updates. 2019-08-23 View Report
Address. Change date: 2019-08-23. New address: Unit 10 West Leeds Industrial Park Bramley Leeds LS13 4EN. Old address: C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB. 2019-08-23 View Report
Accounts. Accounts type micro entity. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Accounts. Accounts type micro entity. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2017-08-22 View Report
Accounts. Accounts type total exemption small. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Accounts. Accounts type total exemption small. 2015-11-02 View Report
Annual return. With made up date full list shareholders. 2015-09-07 View Report
Address. Old address: C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom. New address: Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB. 2015-09-07 View Report
Address. New address: C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB. Old address: 49 Chapeltown Pudsey Leeds LS28 7RZ. Change date: 2015-05-05. 2015-05-05 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Annual return. With made up date full list shareholders. 2014-09-02 View Report
Accounts. Accounts type total exemption small. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2013-08-29 View Report
Accounts. Accounts type total exemption small. 2013-06-25 View Report
Annual return. With made up date full list shareholders. 2012-10-05 View Report
Accounts. Accounts type total exemption small. 2012-06-29 View Report
Annual return. With made up date full list shareholders. 2011-09-16 View Report
Address. Move registers to sail company. 2011-09-16 View Report
Officers. Officer name: Lisa Teal. 2011-09-16 View Report
Address. Change sail address company. 2011-09-16 View Report
Officers. Officer name: Andrew John Teal. 2011-04-14 View Report
Officers. Officer name: Andrew John Teal. 2011-04-14 View Report
Officers. Officer name: Lisa Karen Teal. 2011-04-14 View Report
Officers. Officer name: Christine Teal. 2011-04-14 View Report
Officers. Officer name: Christine Teal. 2011-04-14 View Report
Officers. Officer name: Derek Teal. 2011-04-14 View Report
Address. Old address: Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL. Change date: 2011-04-14. 2011-04-14 View Report
Accounts. Accounts type total exemption small. 2011-03-01 View Report
Annual return. With made up date full list shareholders. 2010-08-23 View Report
Accounts. Accounts type total exemption small. 2010-04-27 View Report
Resolution. Description: Resolutions. 2010-04-19 View Report
Change of constitution. Statement of companys objects. 2010-04-19 View Report
Officers. Change date: 2009-10-23. Officer name: Christine Carol Joyce Teal. 2009-10-23 View Report
Officers. Change date: 2009-10-23. Officer name: Christine Carol Joyce Teal. 2009-10-23 View Report
Address. Change date: 2009-10-23. Old address: Unit 10, West Leeds Industrial Park, Leeds West Yorkshire LS13 4EN. 2009-10-23 View Report
Officers. Change date: 2009-10-23. Officer name: Derek Ernest Teal. 2009-10-23 View Report
Annual return. Legacy. 2009-09-11 View Report
Accounts. Accounts type total exemption small. 2009-03-19 View Report