HAMILTON POW-R-SAFE SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with updates |
02/01/252 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
18/10/2418 October 2024 | Termination of appointment of John Stephen Light as a director on 2024-10-17 |
18/10/2418 October 2024 | Notification of Marsons Holdings Ltd as a person with significant control on 2024-10-17 |
18/10/2418 October 2024 | Cessation of John Stephen Light as a person with significant control on 2024-10-17 |
18/10/2418 October 2024 | Cessation of John Marson as a person with significant control on 2024-10-17 |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/05/2312 May 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/04/2116 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026393250006 |
14/01/2114 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 026393250007 |
01/08/191 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | DIRECTOR APPOINTED MR JOHN MARSON |
18/12/1818 December 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN LIGHT / 11/12/2018 |
18/12/1818 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARSON |
18/12/1818 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN LIGHT / 07/12/2018 |
14/08/1814 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
17/12/1417 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 026393250006 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/01/1415 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
20/12/1320 December 2013 | APPOINTMENT TERMINATED, SECRETARY DAVID WHITAKER |
20/12/1320 December 2013 | SECRETARY APPOINTED MRS BARBARA ANN MARSON |
23/07/1323 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
07/01/137 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
14/05/1214 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
05/01/125 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
16/08/1116 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
26/04/1126 April 2011 | APPOINTMENT TERMINATED, DIRECTOR NEIL ANCELL |
04/01/114 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
14/06/1014 June 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANCELL / 31/12/2009 |
05/01/105 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
24/08/0924 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
20/05/0920 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
18/05/0918 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
18/05/0918 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
16/05/0916 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
22/04/0922 April 2009 | DIRECTOR APPOINTED MR NEIL ANCELL |
12/02/0912 February 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES STEWART |
10/02/0910 February 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
04/01/084 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
23/09/0723 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
22/01/0722 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | DIRECTOR RESIGNED |
19/10/0619 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
28/02/0628 February 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
27/02/0627 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
02/02/062 February 2006 | NEW DIRECTOR APPOINTED |
02/02/062 February 2006 | NEW SECRETARY APPOINTED |
02/02/062 February 2006 | SECRETARY RESIGNED |
26/10/0526 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
26/01/0526 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
25/01/0425 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
11/05/0311 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
30/01/0330 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0224 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
10/01/0210 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
04/05/014 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
18/01/0118 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
03/08/003 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
23/02/0023 February 2000 | DIRECTOR RESIGNED |
08/02/008 February 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
03/02/003 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/996 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
06/09/996 September 1999 | SECRETARY RESIGNED |
06/09/996 September 1999 | NEW SECRETARY APPOINTED |
06/09/996 September 1999 | NEW DIRECTOR APPOINTED |
18/01/9918 January 1999 | NEW SECRETARY APPOINTED |
18/01/9918 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
08/01/998 January 1999 | SECRETARY RESIGNED |
06/10/986 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
22/01/9822 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
28/10/9728 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
13/02/9713 February 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
01/11/961 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
20/02/9620 February 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
17/10/9517 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
16/01/9516 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/11/941 November 1994 | PARTICULARS OF MORTGAGE/CHARGE |
20/10/9420 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
04/03/944 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
01/02/941 February 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
16/09/9316 September 1993 | SECRETARY'S PARTICULARS CHANGED |
16/09/9316 September 1993 | RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS |
24/08/9324 August 1993 | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12 |
29/01/9329 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
16/09/9216 September 1992 | RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS |
22/05/9222 May 1992 | NEW DIRECTOR APPOINTED |
07/09/917 September 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
30/08/9130 August 1991 | NEW SECRETARY APPOINTED |
20/08/9120 August 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HAMILTON POW-R-SAFE SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company