HAMPSHIRE SIGNS AND PLASTICS LIMITED
Company number 08283458
- Company Overview for HAMPSHIRE SIGNS AND PLASTICS LIMITED (08283458)
- Filing history for HAMPSHIRE SIGNS AND PLASTICS LIMITED (08283458)
- People for HAMPSHIRE SIGNS AND PLASTICS LIMITED (08283458)
- Charges for HAMPSHIRE SIGNS AND PLASTICS LIMITED (08283458)
- Registers for HAMPSHIRE SIGNS AND PLASTICS LIMITED (08283458)
- More for HAMPSHIRE SIGNS AND PLASTICS LIMITED (08283458)
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) |
---|---|---|---|
10 Feb 2025 | PSC02 | Notification of Perfect Imperfection Limited as a person with significant control on 3 February 2025 | |
10 Feb 2025 | PSC07 | Cessation of Andrew Eyre as a person with significant control on 3 February 2025 | |
10 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with updates | |
10 Feb 2025 | AD01 | Registered office address changed from 4 Mitchell Road Portsmouth Hampshire PO3 5PR England to Curbar House North Church Street Bakewell DE45 1DB on 10 February 2025 | |
10 Feb 2025 | AP01 | Appointment of Mr Andrew Eyre as a director on 3 February 2025 | |
10 Feb 2025 | TM01 | Termination of appointment of Clive William Fowler Joyce as a director on 3 February 2025 | |
10 Feb 2025 | PSC01 | Notification of Andrew Eyre as a person with significant control on 3 February 2025 | |
10 Feb 2025 | AD03 | Register(s) moved to registered inspection location Curbar House North Church Street Bakewell DE45 1DB | |
10 Feb 2025 | AD02 | Register inspection address has been changed to Curbar House North Church Street Bakewell DE45 1DB | |
10 Feb 2025 | PSC07 | Cessation of Clive William Fowler Joyce as a person with significant control on 3 February 2025 | |
18 Nov 2024 | AA01 | Current accounting period extended from 30 September 2024 to 30 November 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
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 |