Advanced company searchLink opens in new window

D E SIGNS & LABELS LIMITED

Company number 04806415

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)
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
05 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
04 Jun 2013 TM02 Termination of appointment of Terence Drake as a secretary
04 Jun 2013 AP03 Appointment of Trevor Saunders as a secretary
10 May 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Aug 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Mar 2012 SH19 Statement of capital on 30 March 2012
  • GBP 100
08 Feb 2012 CAP-SS Solvency statement dated 12/01/12
08 Feb 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 200
20 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
29 Sep 2011 AP03 Appointment of Terence Charles Drake as a secretary
29 Sep 2011 TM02 Termination of appointment of Corinne Drake as a secretary
29 Sep 2011 TM01 Termination of appointment of Corinne Drake as a director
08 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
03 Sep 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Trevor Saunders on 20 June 2010
04 May 2010 AA Total exemption small company accounts made up to 30 November 2009
26 Aug 2009 287 Registered office changed on 26/08/2009 from colin wilks & co 1 buttermere close flitwick bedford MK45 1NG
22 Jun 2009 363a Return made up to 20/06/09; full list of members
18 May 2009 AA Total exemption small company accounts made up to 30 November 2008
26 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007