About

Registered Number: 02414765
Date of Incorporation: 18/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Brantons Bridge, Bourne Road, Spalding, Lincolnshire,, PE11 3LP

 

Based in Spalding, Lincolnshire,, Sign Design Services Ltd was registered on 18 August 1989, it has a status of "Active". The current directors of the business are Slayven, Sharla Francine, Culpin, Luke Christopher, Lyon, Mary Ann. We don't currently know the number of employees at Sign Design Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLAYVEN, Sharla Francine 28 February 2007 - 1
CULPIN, Luke Christopher 21 November 2008 10 May 2020 1
LYON, Mary Ann N/A 28 October 1993 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 May 2020
PSC07 - N/A 23 May 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 30 March 2016
AR01 - Annual Return 04 March 2015
SH01 - Return of Allotment of shares 05 February 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 12 March 2013
CH03 - Change of particulars for secretary 12 March 2013
CH01 - Change of particulars for director 12 March 2013
CH01 - Change of particulars for director 12 March 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 10 April 2012
AAMD - Amended Accounts 07 June 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 14 March 2011
SH01 - Return of Allotment of shares 26 January 2011
SH01 - Return of Allotment of shares 25 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 26 May 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 14 March 2008
363a - Annual Return 18 April 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
AA - Annual Accounts 01 March 2007
AA - Annual Accounts 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 06 April 2005
363s - Annual Return 14 March 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 09 March 2004
AA - Annual Accounts 18 March 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 12 March 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 14 February 2001
AA - Annual Accounts 29 March 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 24 March 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 31 March 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 13 June 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 24 April 1996
363s - Annual Return 29 March 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 20 March 1995
363s - Annual Return 23 March 1994
AA - Annual Accounts 09 March 1994
288 - N/A 22 December 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 25 January 1993
AA - Annual Accounts 12 March 1992
363s - Annual Return 12 March 1992
395 - Particulars of a mortgage or charge 26 April 1991
AA - Annual Accounts 17 March 1991
363a - Annual Return 17 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1989
RESOLUTIONS - N/A 24 October 1989
RESOLUTIONS - N/A 24 October 1989
RESOLUTIONS - N/A 24 October 1989
123 - Notice of increase in nominal capital 24 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1989
RESOLUTIONS - N/A 17 October 1989
288 - N/A 17 October 1989
287 - Change in situation or address of Registered Office 17 October 1989
CERTNM - Change of name certificate 05 October 1989
NEWINC - New incorporation documents 18 August 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.