HAMSAARD 2019 LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

31/01/2531 January 2025 Change of details for Ng Bailey It Services Limited as a person with significant control on 2025-01-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2024-03-01

View Document

08/06/248 June 2024 Termination of appointment of David Stuart Hurcomb as a director on 2024-06-01

View Document

08/06/248 June 2024 Termination of appointment of Rachel Clare Salmon as a secretary on 2024-06-01

View Document

08/06/248 June 2024 Appointment of Ms Rosemary Fay Bruce as a secretary on 2024-06-01

View Document

08/06/248 June 2024 Appointment of Rachel Clare Salmon as a director on 2024-06-01

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2023-03-03

View Document

19/09/2319 September 2023 Director's details changed for Mr Jonathan Stockton on 2023-09-08

View Document

07/08/237 August 2023 Change of details for Ng Bailey It Services Limited as a person with significant control on 2022-11-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2022-02-25

View Document

18/02/2218 February 2022

View Document

18/02/2218 February 2022 Statement of capital on 2022-02-18

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2021-02-26

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR JONATHAN STOCKTON

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 01/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

08/05/198 May 2019 COMPANY NAME CHANGED KEDINGTON (NORTHERN IRELAND) LIMITED CERTIFICATE ISSUED ON 08/05/19

View Document

02/10/182 October 2018 SECRETARY APPOINTED MRS RACHEL CLARE SALMON

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY LISA MCDONELL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 02/03/18

View Document

17/08/1817 August 2018 PREVEXT FROM 22/02/2018 TO 28/02/2018

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 24/02/17

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 26/02/16

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR LEE MARKS

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR MICHAEL PORTER

View Document

15/09/1515 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 27/02/15

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR LEE MARKS

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAREN HARRIS

View Document

28/01/1528 January 2015 AUDITOR'S RESIGNATION

View Document

12/09/1412 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 01/03/13

View Document

01/10/131 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

27/09/1227 September 2012 17/08/12 NO CHANGES

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 24/02/12

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA COWELL

View Document

11/07/1211 July 2012 SECRETARY APPOINTED LISA MICHELLE MCDONELL

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAREN HARRIS / 12/04/2012

View Document

20/02/1220 February 2012 ADOPT ARTICLES 13/02/2012

View Document

20/02/1220 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL COGAN

View Document

07/09/117 September 2011 DIRECTOR APPOINTED DAREN HARRIS

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 25/02/11

View Document

24/08/1124 August 2011 17/08/11 NO CHANGES

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART HURCOMB / 19/04/2011

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HENDERSON

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR DAVID STUART HURCOMB

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LANE

View Document

02/09/102 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 26/02/10

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA COWELL / 28/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LANE / 28/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID HENDERSON / 28/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LANDSBOROUGH NEWTON / 28/07/2010

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED PAUL COGAN

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 27/02/09

View Document

28/11/0928 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS

View Document

23/08/0923 August 2009 17/08/09 ANNUAL RETURN SHUTTLE

View Document

03/08/093 August 2009 22/07/09 ANNUAL RETURN SHUTTLE

View Document

01/10/081 October 2008 29/02/08 ANNUAL ACCTS

View Document

01/09/081 September 2008 22/07/08 ANNUAL RETURN SHUTTLE

View Document

24/01/0824 January 2008 CHANGE OF DIRS/SEC

View Document

07/11/077 November 2007 CHANGE OF DIRS/SEC

View Document

13/09/0713 September 2007 22/07/07 ANNUAL RETURN SHUTTLE

View Document

15/08/0715 August 2007 02/03/07 ANNUAL ACCTS

View Document

15/08/0615 August 2006 22/07/06 ANNUAL RETURN SHUTTLE

View Document

26/07/0626 July 2006 24/02/06 ANNUAL ACCTS

View Document

22/06/0622 June 2006 RET BY CO PURCH OWN SHARS

View Document

27/04/0627 April 2006 PARS RE CONTRACT

View Document

27/04/0627 April 2006 DEC RED/PURCH SHS OUT CAP

View Document

27/04/0627 April 2006 DEC RED/PURCH SHS OUT CAP

View Document

27/04/0627 April 2006 DEC RED/PURCH SHS OUT CAP

View Document

27/04/0627 April 2006 DEC RED/PURCH SHS OUT CAP

View Document

27/04/0627 April 2006 SPECIAL/EXTRA RESOLUTION

View Document

13/02/0613 February 2006 AUDITOR RESIGNATION

View Document

03/02/063 February 2006 MORTGAGE SATISFACTION

View Document

31/01/0631 January 2006 CHANGE OF DIRS/SEC

View Document

31/01/0631 January 2006 CHANGE OF DIRS/SEC

View Document

31/01/0631 January 2006 CHANGE OF DIRS/SEC

View Document

31/01/0631 January 2006 CHANGE OF DIRS/SEC

View Document

31/01/0631 January 2006 CHANGE OF DIRS/SEC

View Document

31/01/0631 January 2006 CHANGE OF DIRS/SEC

View Document

31/01/0631 January 2006 CHANGE OF DIRS/SEC

View Document

31/01/0631 January 2006 CHANGE OF DIRS/SEC

View Document

28/01/0628 January 2006 UPDATED MEM AND ARTS

View Document

28/01/0628 January 2006 CHANGE OF ARD

View Document

28/01/0628 January 2006 CHANGE IN SIT REG ADD

View Document

28/01/0628 January 2006 SPECIAL/EXTRA RESOLUTION

View Document

28/01/0628 January 2006 SPECIAL/EXTRA RESOLUTION

View Document

27/11/0527 November 2005 31/03/05 ANNUAL ACCTS

View Document

02/09/052 September 2005 22/07/05 ANNUAL RETURN SHUTTLE

View Document

05/05/055 May 2005 CHANGE OF DIRS/SEC

View Document

05/05/055 May 2005 CHANGE OF DIRS/SEC

View Document

01/02/051 February 2005 31/03/04 ANNUAL ACCTS

View Document

12/09/0412 September 2004 22/07/04 ANNUAL RETURN SHUTTLE

View Document

10/02/0410 February 2004 31/03/03 ANNUAL ACCTS

View Document

19/11/0319 November 2003 22/07/03 ANNUAL RETURN SHUTTLE

View Document

28/10/0328 October 2003 CHANGE OF DIRS/SEC

View Document

28/03/0328 March 2003 AUDITOR RESIGNATION

View Document

25/03/0325 March 2003 RETURN OF ALLOT OF SHARES

View Document

24/03/0324 March 2003 SPECIAL/EXTRA RESOLUTION

View Document

17/02/0317 February 2003 CHANGE IN SIT REG ADD

View Document

10/02/0310 February 2003 31/03/02 ANNUAL ACCTS

View Document

20/11/0220 November 2002 22/07/02 ANNUAL RETURN SHUTTLE

View Document

11/11/0211 November 2002 CHANGE OF DIRS/SEC

View Document

11/09/0211 September 2002 31/03/01 ANNUAL ACCTS

View Document

11/09/0211 September 2002 31/03/00 ANNUAL ACCTS

View Document

24/07/0224 July 2002 CHANGE OF DIRS/SEC

View Document

12/04/0212 April 2002 CHANGE OF DIRS/SEC

View Document

11/09/0111 September 2001 22/07/01 ANNUAL RETURN SHUTTLE

View Document

11/09/0111 September 2001 22/07/00 ANNUAL RETURN SHUTTLE

View Document

11/09/0111 September 2001 CHANGE OF DIRS/SEC

View Document

11/09/0111 September 2001 CHANGE OF DIRS/SEC

View Document

11/09/0111 September 2001 CHANGE OF DIRS/SEC

View Document

11/09/0111 September 2001 CHANGE OF DIRS/SEC

View Document

11/09/0111 September 2001 CHANGE OF DIRS/SEC

View Document

11/09/0111 September 2001 CHANGE OF DIRS/SEC

View Document

11/09/0111 September 2001 CHANGE OF DIRS/SEC

View Document

29/09/0029 September 2000 CHANGE IN SIT REG ADD

View Document

20/10/9920 October 1999 31/03/99 ANNUAL ACCTS

View Document

31/07/9931 July 1999 22/07/99 ANNUAL RETURN SHUTTLE

View Document

28/04/9928 April 1999 22/07/98 ANNUAL RETURN SHUTTLE

View Document

03/03/993 March 1999 31/03/98 ANNUAL ACCTS

View Document

18/02/9918 February 1999 31/08/97 ANNUAL ACCTS

View Document

22/09/9822 September 1998 CHANGE OF DIRS/SEC

View Document

04/09/984 September 1998 CHANGE OF ARD DURING ARP

View Document

22/01/9822 January 1998 PARS RE MORTAGE

View Document

20/08/9720 August 1997 22/07/97 ANNUAL RETURN SHUTTLE

View Document

29/08/9629 August 1996 NOTICE OF ARD

View Document

29/08/9629 August 1996 RETURN OF ALLOT OF SHARES

View Document

29/08/9629 August 1996 CHANGE OF DIRS/SEC

View Document

29/08/9629 August 1996 CHANGE OF DIRS/SEC

View Document

22/07/9622 July 1996 PARS RE DIRS/SIT REG OFF

View Document

22/07/9622 July 1996 MEMORANDUM

View Document

22/07/9622 July 1996 DECLN COMPLNCE REG NEW CO

View Document

22/07/9622 July 1996 ARTICLES

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