Advanced company searchLink opens in new window

HAMPSHIRE SIGNS AND PLASTICS LIMITED

Company number 08283458

Filter by category

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)
02 May 2024 AA Total exemption full accounts made up to 30 September 2023
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
07 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
01 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
01 Jul 2022 AA01 Previous accounting period shortened from 30 November 2021 to 30 September 2021
17 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
28 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
30 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
22 Jun 2020 AD01 Registered office address changed from 4 Mitchell Way Portsmouth Hampshire PO3 5PR England to 4 Mitchell Road Portsmouth Hampshire PO3 5PR on 22 June 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
18 Feb 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
04 Nov 2019 CH01 Director's details changed for Mr Clive William Fowler Joyce on 1 July 2019
04 Nov 2019 AD01 Registered office address changed from Unit C, the Butterick Centre New Lane Havant Hampshire PO9 2nd to 4 Mitchell Way Portsmouth Hampshire PO3 5PR on 4 November 2019
29 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
26 Feb 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
14 Feb 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
10 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Feb 2017 CS01 Confirmation statement made on 23 December 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
23 Dec 2015 CH01 Director's details changed for Mr Clive William Fowler Joyce on 5 November 2014