HAM-LET CFS LTD

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

29/11/2429 November 2024 Full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Amir Widmann as a director on 2023-03-14

View Document

14/03/2314 March 2023 Appointment of Mr Brian Earl Harding as a director on 2023-03-14

View Document

28/02/2328 February 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Stefan Klee as a director on 2022-03-31

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

30/11/2130 November 2021 Notification of Ultra Clean Holdings Inc as a person with significant control on 2021-03-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/05/192 May 2019 SECRETARY APPOINTED MR ELIEZER PARNAFES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY MORAN TAYAR

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR MORAN TAYAR

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED ELIEZER PARNAFES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR LIMOR SCHUSHEIM-ULIEL

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR URI OLINER

View Document

10/10/1610 October 2016 SECRETARY APPOINTED MORAN TAYAR

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR AMIR WIDMANN

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MORAN TAYAR

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY LIMOR SCHUSHEIM-ULIEL

View Document

20/05/1620 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021291530003

View Document

26/01/1526 January 2015 SECRETARY APPOINTED LIMOR SCHUSHEIM-ULIEL

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY PETER HARVEY

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED URI OLINER

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE ROBBINS

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN GOODBRAND

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM FRAYS MILL WORKS COWLEY ROAD UXBRIDGE,MIDDLESEX UB8 2AF

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR RAJEEV BHALLA

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED LIMOR SCHUSHEIM-ULIEL

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN KLEE / 22/05/2013

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR RAJEEV BHALLA

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERIC BURDITT

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR PETER GRAHAM CRAWFORD HARVEY

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP HUNTER

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP HUNTER

View Document

07/06/137 June 2013 SECRETARY APPOINTED MR PETER GRAHAM CRAWFORD HARVEY

View Document

18/04/1318 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR WAYNE FOSTER ROBBINS

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINS

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN KLEE / 01/04/2011

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/107 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN KLEE / 07/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DANBY HUNTER / 07/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN GOODBRAND / 07/04/2010

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BLOSS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH SMITH

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR FREDERIC M BURDITT

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR ANDREW WILLIAM HIGGINS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 AUDITOR'S RESIGNATION

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 AUDITOR'S RESIGNATION

View Document

17/05/0417 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 COMPANY NAME CHANGED CAMBRIDGE FLUID LTD. CERTIFICATE ISSUED ON 16/09/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/04/9426 April 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/12/937 December 1993 SECRETARY RESIGNED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

27/11/9327 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: 9 THE OFFICE VILLAGE ROMFORD ROAD STRATFORD LONDON E15 4EA

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

23/06/9323 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

02/07/922 July 1992 RETURN MADE UP TO 10/04/92; CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

30/09/9130 September 1991 SECRETARY RESIGNED

View Document

13/09/9113 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 REREGISTRATION PLC-PRI 05/08/91

View Document

06/08/916 August 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/08/916 August 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/08/916 August 1991 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/07/9130 July 1991 NEW SECRETARY APPOINTED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 22/01/89; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

04/05/904 May 1990 ADOPT MEM AND ARTS 22/01/90

View Document

04/05/904 May 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/05/904 May 1990 BALANCE SHEET

View Document

04/05/904 May 1990 AUDITORS' STATEMENT

View Document

04/05/904 May 1990 AUDITORS' REPORT

View Document

04/05/904 May 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/05/904 May 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/05/904 May 1990 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

26/04/9026 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 VARYING SHARE RIGHTS AND NAMES 30/10/89

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

05/07/885 July 1988 NEW SECRETARY APPOINTED

View Document

27/06/8827 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8810 June 1988 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

26/10/8726 October 1987 NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

23/07/8723 July 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 REGISTERED OFFICE CHANGED ON 23/07/87 FROM: C/O BENSON STRONG & GANDZ 9 THE VILLAGE STRATFORD LONDON E15

View Document

08/07/878 July 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/8723 June 1987 ADOPT MEM AND ARTS 210587

View Document

23/06/8723 June 1987 REGISTERED OFFICE CHANGED ON 23/06/87 FROM: 27 ROMFORD ROAD LONDON E15 4LJ

View Document

07/05/877 May 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information