Advanced company searchLink opens in new window

EAST HERTS SIGNS & ENGRAVING LIMITED

Company number 05433807

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Nov 2025 AA Micro company accounts made up to 31 March 2025
22 Apr 2025 CS01 Confirmation statement made on 22 April 2025 with no updates
24 Feb 2025 AA Micro company accounts made up to 31 March 2024
11 Feb 2025 AD01 Registered office address changed from 32 Cavendish Drive Edgware HA8 7NS England to 33 Mill Ridge Edgware HA8 7PE on 11 February 2025
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2024 AA Micro company accounts made up to 31 March 2023
06 Jun 2023 AD01 Registered office address changed from Unit 2 Conbar House Mead Lane Hertford SG13 7AP England to 32 Cavendish Drive Edgware HA8 7NS on 6 June 2023
06 Jun 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
19 Feb 2023 AA Micro company accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
10 Mar 2022 AD01 Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP England to Unit 2 Conbar House Mead Lane Hertford SG13 7AP on 10 March 2022
06 Dec 2021 PSC07 Cessation of James Andrew Bateman as a person with significant control on 8 October 2021
06 Dec 2021 TM01 Termination of appointment of James Andrew Bateman as a director on 8 October 2021
06 Dec 2021 AP01 Appointment of Mr Andrew Steel as a director on 8 October 2021
06 Dec 2021 PSC01 Notification of Andrew Steel as a person with significant control on 8 October 2021
12 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 22 April 2021 with updates
02 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 22 April 2019
09 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
03 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
29 Apr 2019 PSC04 Change of details for Mr James Andrew Bateman as a person with significant control on 23 April 2019
29 Apr 2019 CH01 Director's details changed for James Andrew Bateman on 23 April 2019