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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
04 Oct 2013 | MR01 | Registration of charge 082834580001 | |
06 Nov 2012 | NEWINC | Incorporation |