HERTS SIGNS & GRAPHICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

08/05/248 May 2024 Register inspection address has been changed from 6 Harpsfield Broadway Hatfield Hertfordshire AL10 9TF United Kingdom to 6 Blenheim Court Welwyn Garden City Hertfordshire AL7 1AD

View Document

06/05/246 May 2024 Registered office address changed from 42 Rusling Way Stevenage Hertfordshire SG1 5BY England to 6 Blenheim Court Welwyn Garden City Hertfordshire AL7 1AD on 2024-05-06

View Document

06/05/246 May 2024 Director's details changed for Mr Rishi Raj Singh on 2024-05-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Satisfaction of charge 046772870004 in full

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

15/09/2215 September 2022 Director's details changed for Mr Rishi Raj Singh on 2022-09-13

View Document

15/09/2215 September 2022 Director's details changed for Mr Rishi Raj Singh on 2022-09-15

View Document

15/09/2215 September 2022 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 2022-09-15

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/06/2116 June 2021 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

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI RAJ SINGH / 13/12/2019

View Document

14/11/1914 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046772870003

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046772870004

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERTS SIGNS LIMITED

View Document

03/06/193 June 2019 CESSATION OF DEAN EDWARD HICKS AS A PSC

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY JUSTEEN HICKS

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 6 HARPSFIELD BROADWAY HATFIELD HERTFORDSHIRE AL10 9TF

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN HICKS

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI RAJ SINGN / 14/05/2019

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR RISHI RAJ SINGN

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046772870003

View Document

29/04/1929 April 2019 SAIL ADDRESS CREATED

View Document

25/04/1925 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/03/195 March 2019 SECRETARY'S CHANGE OF PARTICULARS / JUSTEEN PATRICIA HICKS / 19/02/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/03/1315 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/05/1215 May 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/04/1012 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN EDWARD HICKS / 12/04/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 7 HARPSFIELD BROADWAY HATFIELD HERTFORDSHIRE AL10 9TF

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 22 BRAMBLE ROAD HATFIELD HERTFORDSHIRE AL10 9SA

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

25/02/0325 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company