Advanced company searchLink opens in new window

EAST COAST SIGNS LIMITED

Company number 06678571

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)
28 Sep 2023 AA Total exemption full accounts made up to 30 December 2022
04 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 30 December 2021
05 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
07 Apr 2022 PSC04 Change of details for Mr Alex Michael Howard as a person with significant control on 6 April 2016
07 Apr 2022 PSC01 Notification of Jon Bocking as a person with significant control on 6 April 2016
06 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 30 December 2020
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 30 December 2019
29 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 30 December 2018
06 Oct 2018 AA Total exemption full accounts made up to 30 December 2017
03 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with updates
11 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2017 AA Total exemption full accounts made up to 30 December 2016
10 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
18 Nov 2016 AA Total exemption small company accounts made up to 30 December 2015
28 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
28 Sep 2016 MR01 Registration of charge 066785710001, created on 28 September 2016
01 Sep 2016 CS01 Confirmation statement made on 25 July 2016 with updates
14 Oct 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jul 2015 CH01 Director's details changed for Alex Howard on 16 July 2015
25 Jun 2015 AD01 Registered office address changed from Unit 1 College Farm Swavesey Road Fen Drayton Cambridgeshire CB24 4SE United Kingdom to Unit 1 Friesian Way Hardwick Narrows Kings Lynn Norfolk PE30 4JQ on 25 June 2015