HAMILTON SPECIALIST REFERRALS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Previous accounting period shortened from 2022-03-02 to 2021-09-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-02

View Document

12/10/2112 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

06/10/216 October 2021 Satisfaction of charge 105578640001 in full

View Document

06/10/216 October 2021 Satisfaction of charge 105578640002 in full

View Document

02/03/212 March 2021 Annual accounts for year ending 02 Mar 2021

View Accounts

08/12/208 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HERRIOT HAMILTON / 27/11/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE CATHERINE HAMILTON / 27/11/2020

View Document

17/02/2017 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

29/01/2029 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU UNITED KINGDOM

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRY TREE VETERINARY PRACTICE LIMITED

View Document

09/03/189 March 2018 CESSATION OF CLARE CATHERINE HAMILTON AS A PSC

View Document

09/03/189 March 2018 CESSATION OF MICHAEL HERRIOT HAMILTON AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105578640002

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105578640001

View Document

02/05/172 May 2017 COMPANY NAME CHANGED HAMILTON SPECIALISTS LIMITED CERTIFICATE ISSUED ON 02/05/17

View Document

11/01/1711 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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