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)
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
16 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
28 Oct 2014 AD01 Registered office address changed from Unit 1 Kingscroft Court Havant PO9 1LS to Unit C, the Butterick Centre New Lane Havant Hampshire PO9 2ND on 28 October 2014
17 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
04 Oct 2013 MR01 Registration of charge 082834580001
06 Nov 2012 NEWINC Incorporation