- Company Overview for HI-DESIGN SIGN SERVICES LTD (06907360)
- Filing history for HI-DESIGN SIGN SERVICES LTD (06907360)
- People for HI-DESIGN SIGN SERVICES LTD (06907360)
- More for HI-DESIGN SIGN SERVICES LTD (06907360)
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) |
---|---|---|---|
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
18 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 12 June 2011
|
|
09 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
09 Jun 2011 | CH01 | Director's details changed for Mr Trevor Hansford on 9 June 2011 | |
09 Jun 2011 | CH03 | Secretary's details changed for Mrs Heidi Hansford on 9 June 2011 | |
21 Jan 2011 | AD01 | Registered office address changed from 161 High Street Cranfield Bedford MK43 0JB United Kingdom on 21 January 2011 | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Oct 2010 | 88(2) | Capitals not rolled up | |
02 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
02 Jun 2010 | CH01 | Director's details changed for Mr Trevor Hansford on 15 May 2010 | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from 114 high street cranfield beds MK43 0DG england | |
21 May 2009 | 288a | Director appointed mr trevor hansford | |
21 May 2009 | 288a | Secretary appointed mrs heidi hansford | |
21 May 2009 | 288b | Appointment terminated director jonathan vowles | |
21 May 2009 | 288b | Appointment terminated secretary clare tyers | |
15 May 2009 | NEWINC | Incorporation |