About

Registered Number: 04374326
Date of Incorporation: 14/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Super Signs Ltd was registered on 14 February 2002 with its registered office in Hampshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 05 November 2019
PSC04 - N/A 28 October 2019
CH01 - Change of particulars for director 28 October 2019
CH01 - Change of particulars for director 28 October 2019
PSC04 - N/A 28 October 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 15 November 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 23 February 2018
MR01 - N/A 09 January 2018
AA - Annual Accounts 14 March 2017
CS01 - N/A 16 February 2017
CH01 - Change of particulars for director 16 February 2017
CH01 - Change of particulars for director 16 February 2017
CH03 - Change of particulars for secretary 16 February 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
CERTNM - Change of name certificate 22 February 2008
AA - Annual Accounts 11 February 2008
287 - Change in situation or address of Registered Office 07 January 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 15 May 2003
225 - Change of Accounting Reference Date 22 December 2002
287 - Change in situation or address of Registered Office 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 May 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 14 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.