About

Registered Number: 02998509
Date of Incorporation: 06/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4 Palmerston Business Park, Palmerston Drive, Fareham, Hampshire, PO14 1DJ

 

Allspeed Signs & Graphics Ltd was established in 1994, it's status at Companies House is "Active". There is only one director listed for this company at Companies House. The business currently employs 11-20 staff. Allspeed Signs & Graphics Ltd is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, John Sidney 27 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 30 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 13 January 2004
AAMD - Amended Accounts 01 August 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 22 July 1999
287 - Change in situation or address of Registered Office 28 January 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 14 August 1997
363s - Annual Return 25 January 1997
288b - Notice of resignation of directors or secretaries 11 November 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 22 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1995
288 - N/A 25 August 1995
288 - N/A 25 August 1995
288 - N/A 25 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
NEWINC - New incorporation documents 06 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.