Advanced company searchLink opens in new window

HERTS SIGNS & GRAPHICS LIMITED

Company number 04677287

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2023 MR04 Satisfaction of charge 046772870004 in full
04 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
05 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with updates
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
15 Sep 2022 CH01 Director's details changed for Mr Rishi Raj Singh on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Rishi Raj Singh on 13 September 2022
15 Sep 2022 AD01 Registered office address changed from 75 Salvisberg Court Otto Road Welwyn Garden City AL7 3EQ England to 42 Rusling Way Stevenage Hertfordshire SG1 5BY on 15 September 2022
14 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
16 Jun 2021 AD02 Register inspection address has been changed from Unit 5 Shannon Court High Street Sandy Bedfordshire SG19 1AG United Kingdom to 6 Harpsfield Broadway Hatfield Hertfordshire AL10 9TF
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
29 Sep 2020 AA Micro company accounts made up to 31 January 2020
16 Jun 2020 PSC05 Change of details for Herts Signs Limited as a person with significant control on 20 May 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
13 Dec 2019 CH01 Director's details changed for Mr Rishi Raj Singh on 13 December 2019
14 Nov 2019 MR04 Satisfaction of charge 046772870003 in full
30 Oct 2019 MR01 Registration of charge 046772870004, created on 29 October 2019
14 Jun 2019 PSC02 Notification of Herts Signs Limited as a person with significant control on 10 May 2019
03 Jun 2019 AD01 Registered office address changed from 6 Harpsfield Broadway Hatfield Hertfordshire AL10 9TF to 75 Salvisberg Court Otto Road Welwyn Garden City AL7 3EQ on 3 June 2019
03 Jun 2019 PSC07 Cessation of Dean Edward Hicks as a person with significant control on 10 May 2019
03 Jun 2019 TM01 Termination of appointment of Dean Edward Hicks as a director on 10 May 2019
03 Jun 2019 TM02 Termination of appointment of Justeen Patricia Hicks as a secretary on 10 May 2019
16 May 2019 CH01 Director's details changed for Mr Rishi Raj Singn on 14 May 2019
16 May 2019 AP01 Appointment of Mr Rishi Raj Singn as a director on 14 May 2019