HERTS SIGNS & GRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-01-31 |
22/06/2422 June 2024 | Confirmation statement made on 2024-06-15 with updates |
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 |
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 |
06/05/246 May 2024 | Director's details changed for Mr Rishi Raj Singh on 2024-05-05 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/10/2319 October 2023 | Satisfaction of charge 046772870004 in full |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-01-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-15 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
15/09/2215 September 2022 | Director's details changed for Mr Rishi Raj Singh on 2022-09-13 |
15/09/2215 September 2022 | Director's details changed for Mr Rishi Raj Singh on 2022-09-15 |
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 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
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 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/12/1913 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI RAJ SINGH / 13/12/2019 |
14/11/1914 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046772870003 |
30/10/1930 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046772870004 |
14/06/1914 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERTS SIGNS LIMITED |
03/06/193 June 2019 | CESSATION OF DEAN EDWARD HICKS AS A PSC |
03/06/193 June 2019 | APPOINTMENT TERMINATED, SECRETARY JUSTEEN HICKS |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 6 HARPSFIELD BROADWAY HATFIELD HERTFORDSHIRE AL10 9TF |
03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR DEAN HICKS |
16/05/1916 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI RAJ SINGN / 14/05/2019 |
16/05/1916 May 2019 | DIRECTOR APPOINTED MR RISHI RAJ SINGN |
16/05/1916 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046772870003 |
29/04/1929 April 2019 | SAIL ADDRESS CREATED |
25/04/1925 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/03/196 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/03/195 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / JUSTEEN PATRICIA HICKS / 19/02/2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/03/164 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/02/1527 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/02/1425 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/03/1315 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/05/1215 May 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/03/1123 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/04/1012 April 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN EDWARD HICKS / 12/04/2010 |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 7 HARPSFIELD BROADWAY HATFIELD HERTFORDSHIRE AL10 9TF |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
20/10/0720 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/10/0710 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0718 April 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
04/06/044 June 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04 |
28/04/0328 April 2003 | NEW DIRECTOR APPOINTED |
28/04/0328 April 2003 | REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 22 BRAMBLE ROAD HATFIELD HERTFORDSHIRE AL10 9SA |
28/04/0328 April 2003 | NEW SECRETARY APPOINTED |
05/03/035 March 2003 | SECRETARY RESIGNED |
05/03/035 March 2003 | DIRECTOR RESIGNED |
05/03/035 March 2003 | REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
25/02/0325 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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