DISTINCTIVE SIGNS LIMITED - History of Changes


DateDescription
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-08-12 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-08-01 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-07 delete address 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD
2022-06-07 insert address SUITE 4, PEVEREL HOUSE THE GREEN HATFIELD PEVEREL CHELMSFORD ENGLAND CM3 2JF
2022-06-07 update registered_address
2022-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2022 FROM 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-03 update statutory_documents CESSATION OF PAUL RONALD KOLTHAMMER AS A PSC
2021-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KOLTHAMMER
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-29 update statutory_documents DIRECTOR APPOINTED MISS DEBORAH BROWN
2020-04-20 update statutory_documents CESSATION OF MICHAEL ATHEY AS A PSC
2020-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATHEY
2020-01-30 update statutory_documents DIRECTOR APPOINTED MR PAUL RONALD KOLTHAMMER
2020-01-30 update statutory_documents DIRECTOR APPOINTED MR RICHARD AUSTIN EADE
2020-01-30 update statutory_documents NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095
2020-01-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ATHEY
2020-01-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KOLTHAMMER
2020-01-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EADE
2020-01-30 update statutory_documents CESSATION OF MICHAEL MITCHELL AS A PSC
2020-01-30 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2020
2020-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MITCHELL
2020-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL PRESCOTT
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-13 update statutory_documents DIRECTOR APPOINTED MR NIGEL PRESCOTT
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MITCHELL
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-21 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-06-07 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-05-12 update statutory_documents 07/05/16 FULL LIST
2016-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY WARNER
2016-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA WARNER
2016-01-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEILA WARNER
2015-12-09 update statutory_documents DIRECTOR APPOINTED MR MICHAEL MITCHELL
2015-12-09 update statutory_documents 01/07/15 STATEMENT OF CAPITAL GBP 84000
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-07 => 2015-05-07
2015-07-07 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-06-17 update statutory_documents 07/05/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-15 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 55 CROWN STREET BRENTWOOD ESSEX UNITED KINGDOM CM14 4BD
2014-06-07 insert address 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-07 => 2014-05-07
2014-06-07 update returns_next_due_date 2014-06-04 => 2015-06-04
2014-05-21 update statutory_documents 07/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-08 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-07 => 2013-05-07
2013-06-26 update returns_next_due_date 2013-06-04 => 2014-06-04
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-10 update statutory_documents 07/05/13 FULL LIST
2013-01-30 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents 07/05/12 FULL LIST
2012-01-24 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-10-28 update statutory_documents PREVEXT FROM 31/05/2011 TO 30/06/2011
2011-05-31 update statutory_documents 07/05/11 FULL LIST
2010-05-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION