Advanced company searchLink opens in new window

HPS SIGNS LTD

Company number 09467429

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)
05 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
31 Oct 2023 AA Micro company accounts made up to 31 March 2023
25 Jul 2023 PSC04 Change of details for Mr Mark Andrews as a person with significant control on 24 July 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
06 Jul 2022 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
01 Oct 2021 AA Micro company accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with updates
12 Apr 2021 CH01 Director's details changed for Mr Mark Andrews on 1 March 2021
12 Apr 2021 PSC04 Change of details for Mr Mark Andrews as a person with significant control on 1 March 2021
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
17 Mar 2017 MR01 Registration of charge 094674290001, created on 14 March 2017
10 Mar 2017 CH01 Director's details changed for Mr Mark Andrews on 10 March 2017
09 Mar 2017 CH01 Director's details changed for Mr Mark Andrews on 9 March 2017
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
20 Aug 2015 AD01 Registered office address changed from 41 Pinn Hill Exeter Devon EX1 3th United Kingdom to Unit 4 Bishops Court Gardens Clyst St. Mary Exeter Devon EX5 1DH on 20 August 2015
03 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted