HAMBROOK SUPPORT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ to Wangfield Lane Curdridge Southampton Hampshire SO32 2DA on 2024-01-24

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

06/02/226 February 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

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

View Accounts

27/10/1827 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/01/1510 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 CURREXT FROM 31/12/2012 TO 31/01/2013

View Document

12/08/1212 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 COMPANY NAME CHANGED HAMBROOKS GARDEN POWER LIMITED CERTIFICATE ISSUED ON 30/03/12

View Document

30/03/1230 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/123 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

28/08/1128 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HAMBROOK / 01/10/2009

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GAMBLIN / 01/10/2009

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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