About

Registered Number: 04771285
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Innovation Drive Innovation Drive, Ipark Industrial Estate, Hull, East Yorkshire, HU5 1SG

 

Designs Signage Solutions Ltd was registered on 20 May 2003 with its registered office in Hull in East Yorkshire, it's status is listed as "Active". This business currently employs 21-50 staff. Daysley, Carol, Daysley, Robert Carl are listed as the directors of the business. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAYSLEY, Robert Carl 23 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DAYSLEY, Carol 23 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 28 January 2020
DISS40 - Notice of striking-off action discontinued 07 August 2019
CS01 - N/A 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
RESOLUTIONS - N/A 08 July 2019
SH01 - Return of Allotment of shares 05 July 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 24 May 2017
RESOLUTIONS - N/A 23 March 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 12 June 2015
MR01 - N/A 10 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 22 May 2014
AD01 - Change of registered office address 24 April 2014
MR01 - N/A 15 April 2014
MR04 - N/A 14 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 29 May 2010
AA - Annual Accounts 25 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG01 - Particulars of a mortgage or charge 21 November 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 30 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 16 June 2007
287 - Change in situation or address of Registered Office 21 May 2007
AA - Annual Accounts 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 14 February 2005
395 - Particulars of a mortgage or charge 24 July 2004
363s - Annual Return 12 July 2004
225 - Change of Accounting Reference Date 11 March 2004
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2015 Outstanding

N/A

A registered charge 11 April 2014 Outstanding

N/A

Debenture 13 November 2009 Fully Satisfied

N/A

Debenture 14 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.