Advanced company searchLink opens in new window

ANDEAN SIGNS LIMITED

Company number 09470695

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)
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
08 Sep 2023 PSC01 Notification of Nicola Ann Gosling as a person with significant control on 21 December 2022
05 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
01 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 4 March 2023
26 Jul 2023 TM01 Termination of appointment of Dean Richard Beckett as a director on 2 March 2023
10 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/08/2023.
03 Mar 2023 PSC07 Cessation of Dean Richard Beckett as a person with significant control on 2 March 2023
30 Jan 2023 SH06 Cancellation of shares. Statement of capital on 21 December 2022
  • GBP 3,059
27 Jan 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 5,560
19 Apr 2022 AD01 Registered office address changed from Unit 4 Fleming Close Fareham PO15 5SB England to Unit 4 Fleming Close Segensworth Fareham Hampshire PO15 5SB on 19 April 2022
23 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
30 Apr 2021 AD01 Registered office address changed from Unit 3 Eastlands Business Park Coal Park Lane Swanwick Southampton Hampshire SO31 7GW England to Unit 4 Fleming Close Fareham PO15 5SB on 30 April 2021
08 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
10 Jun 2020 AD01 Registered office address changed from Unit 5 Eastlands Business Park Coal Park Lane Swanwick Southampton Hampshire SO31 7GW England to Unit 3 Eastlands Business Park Coal Park Lane Swanwick Southampton Hampshire SO31 7GW on 10 June 2020
23 Apr 2020 CH01 Director's details changed for Mr Dean Richard Beckett on 4 March 2020
23 Apr 2020 PSC04 Change of details for Mr Dean Richard Beckett as a person with significant control on 4 March 2020
23 Apr 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
10 Sep 2019 CH01 Director's details changed for Mr Matthew Jenkins on 4 September 2019
10 Sep 2019 CH01 Director's details changed for Mr Andrew Gosling on 4 September 2019
10 Sep 2019 CH01 Director's details changed for Mr Dean Richard Beckett on 4 September 2019