HLB (SIGNS) LIMITED

East Unit East Unit, Harrogate, HG2 7DB, North Yorkshire, England
StatusACTIVE
Company No.10065263
CategoryPrivate Limited Company
Incorporated16 Mar 2016
Age8 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

HLB (SIGNS) LIMITED is an active private limited company with number 10065263. It was incorporated 8 years, 2 months, 1 day ago, on 16 March 2016. The company address is East Unit East Unit, Harrogate, HG2 7DB, North Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2024

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Holberry Signs Holdings Limited

Change date: 2023-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed holberry signs LIMITED\certificate issued on 08/03/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2022

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Holberry Signs Holdings Limited

Change date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Holberry Signs Holdings Limited

Change date: 2020-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart James Holberry

Cessation date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Janette Holberry

Cessation date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eva Helen Wood

Appointment date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Holberry Signs Holdings Limited

Notification date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Michelle Janette Holberry

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Stuart James Holberry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-16

Officer name: Stuart James Holberry

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michelle Janette Holberry

Change date: 2016-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Change date: 2016-05-26

New address: East Unit Hookstone Park Harrogate North Yorkshire HG2 7DB

Old address: West Hill House Allerton Hill Leeds LS7 3QB United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.P. MACHINERY INSTALLATIONS LIMITED

12, BARNARD GREEN,HERTFORDSHIRE,AL7 3NG

Number:06470656
Status:ACTIVE
Category:Private Limited Company

DOSE PRODUCTIONS LTD

36 PENNY BLACK COURT,LONDON,SE15 2UE

Number:10442157
Status:ACTIVE
Category:Private Limited Company

JACKSON HUGHES CONSULTING LIMITED

HAWTHORN HOUSE,WILMSLOW,SK9 1BG

Number:09247404
Status:ACTIVE
Category:Private Limited Company

LIGNEUS LIMITED

22 MARTLETS COURT,ARUNDEL,BN18 9NZ

Number:03616945
Status:ACTIVE
Category:Private Limited Company

SEVEN ASSET LIMITED

CARDINAL COURT,IPSWICH,IP1 1XF

Number:03407135
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY ASSISTANCE LTD

147 BYRON WAY,NORTHOLT,UB5 6BA

Number:05593009
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source