EAST HERTS SIGNS & ENGRAVING LIMITED
Company number 05433807
- Company Overview for EAST HERTS SIGNS & ENGRAVING LIMITED (05433807)
- Filing history for EAST HERTS SIGNS & ENGRAVING LIMITED (05433807)
- People for EAST HERTS SIGNS & ENGRAVING LIMITED (05433807)
- More for EAST HERTS SIGNS & ENGRAVING LIMITED (05433807)
| 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 |