Advanced company searchLink opens in new window

SIGN AND PRINT SYSTEMS LTD

Company number 10899274

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)
01 Nov 2023 MR01 Registration of charge 108992740001, created on 31 October 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 CH01 Director's details changed for Mr David Matthew Anderson on 6 September 2022
06 Sep 2022 AD01 Registered office address changed from Unit 3 Plot 6C Heol Parc Mawr Crosshands Llanelli SA14 6RE United Kingdom to Unit 8 Pontarddulais Ind Estate Tyn Y Bonau Road Pontarddulais Swansea SA4 8SF on 6 September 2022
07 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
07 Jun 2022 PSC01 Notification of David Matthew Anderson as a person with significant control on 28 January 2022
06 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 6 June 2022
28 Jan 2022 AD01 Registered office address changed from Unit 24 Swansea Valley Business Park Glanyrafon Ystalyfera Swansea SA9 2EB Wales to Unit 3 Plot 6C Heol Parc Mawr Crosshands Llanelli SA14 6RE on 28 January 2022
28 Jan 2022 CH01 Director's details changed for Mr David Matthew Anderson on 28 January 2022
30 Nov 2021 TM01 Termination of appointment of Graham John Hirst as a director on 30 November 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
23 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
25 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2021 MA Memorandum and Articles of Association
17 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
14 Jan 2020 PSC08 Notification of a person with significant control statement
13 Jan 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
16 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
16 Aug 2019 PSC07 Cessation of David Matthew Anderson as a person with significant control on 1 August 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 August 2018
02 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2019 AP01 Appointment of Mr Graham John Hirst as a director on 30 May 2019