Advanced company searchLink opens in new window

THE SIGN SHED LIMITED

Company number 09011895

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
03 Nov 2023 PSC04 Change of details for Mr Robert Jaime Haywood as a person with significant control on 30 October 2023
03 Nov 2023 PSC07 Cessation of Elizabeth Rose Haywood as a person with significant control on 30 October 2023
03 Nov 2023 TM02 Termination of appointment of Elizabeth Rose Haywood as a secretary on 30 October 2023
04 Aug 2023 AA Micro company accounts made up to 30 April 2023
18 May 2023 CH01 Director's details changed for Mr Robert Jaime Haywood on 18 May 2023
11 May 2023 CH03 Secretary's details changed for Ms Elizabeth Rose Haywood on 11 May 2023
11 May 2023 PSC04 Change of details for Mr Robert Jaime Haywood as a person with significant control on 11 May 2023
11 May 2023 PSC04 Change of details for Mrs Elizabeth Rose Haywood as a person with significant control on 11 May 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
29 Sep 2021 AD01 Registered office address changed from 27 Low Street Sherburn in Elmet Leeds LS25 6BB England to 7 Letchmire Road Allerton Bywater Castleford WF10 2DB on 29 September 2021
12 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
10 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Nov 2018 PSC01 Notification of Robert Jaime Haywood as a person with significant control on 31 October 2017
27 Nov 2018 PSC04 Change of details for Mrs Elizabeth Rose Haywood as a person with significant control on 31 October 2017
27 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
26 Oct 2017 AD01 Registered office address changed from Home Lea Milford Road Sherburn in Elmet Leeds North Yorkshire LS25 6AD to 27 Low Street Sherburn in Elmet Leeds LS25 6BB on 26 October 2017
12 Oct 2017 AA Total exemption full accounts made up to 30 April 2017