COMMERCIAL SIGNAGE SOLUTIONS LIMITED - LEEDS


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-07 View Report
Accounts. Accounts type unaudited abridged. 2023-09-01 View Report
Officers. Officer name: Thomas Julien Wilton. Termination date: 2023-07-31. 2023-08-01 View Report
Officers. Termination date: 2023-07-31. Officer name: Christopher John Jameson. 2023-08-01 View Report
Officers. Change date: 2023-01-25. Officer name: Stephen Peter Benge. 2023-02-15 View Report
Officers. Change date: 2023-01-25. Officer name: Stephen Peter Benge. 2023-02-08 View Report
Confirmation statement. Statement with updates. 2022-12-05 View Report
Accounts. Accounts type unaudited abridged. 2022-11-25 View Report
Address. New address: 49 Austhorpe Road Cross Gates Leeds West Yorkshire LS15 8BA. Change date: 2022-11-09. Old address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd. 2022-11-09 View Report
Confirmation statement. Statement with no updates. 2021-12-08 View Report
Accounts. Accounts type total exemption full. 2021-11-16 View Report
Accounts. Accounts type total exemption full. 2021-05-25 View Report
Accounts. Change account reference date company previous shortened. 2021-02-25 View Report
Confirmation statement. Statement with no updates. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Accounts. Accounts type total exemption full. 2019-11-26 View Report
Persons with significant control. Change date: 2019-05-09. Psc name: Wheldrake Holdings Limited. 2019-10-16 View Report
Persons with significant control. Change date: 2019-05-09. Psc name: Aztec Presentations Limited. 2019-10-16 View Report
Confirmation statement. Statement with no updates. 2018-12-19 View Report
Accounts. Accounts type total exemption full. 2018-11-16 View Report
Address. New address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd. Old address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England. Change date: 2018-04-18. 2018-04-18 View Report
Address. Change date: 2018-04-12. Old address: 4th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF England. New address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd. 2018-04-12 View Report
Confirmation statement. Statement with updates. 2017-12-12 View Report
Officers. Change date: 2017-11-30. Officer name: Kyle Andrew Meikle. 2017-12-12 View Report
Officers. Change date: 2017-11-30. Officer name: Stephen Peter Benge. 2017-12-12 View Report
Accounts. Accounts type total exemption small. 2017-08-25 View Report
Accounts. Change account reference date company previous extended. 2017-08-25 View Report
Capital. Capital allotment shares. 2017-05-05 View Report
Resolution. Description: Resolutions. 2017-05-02 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Address. Change date: 2015-12-01. New address: 4th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF. Old address: Cavendish House Littlewood Drive Cleckheaton BD19 4TE England. 2015-12-01 View Report
Incorporation. Capital: GBP 1,000 2015-12-01 View Report