HAMILTON ACOUSTIC SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-11-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/05/2428 May 2024 Registered office address changed from Unit 6a Thorpe Road Kirby Cross Frinton-on-Sea Essex CO13 0NJ England to Unit 6a Chatsworth Farm 188 Thorpe Road, Kirby Cross Frinton-on-Sea Essex CO13 0NJ on 2024-05-28

View Document

22/05/2422 May 2024 Registered office address changed from 16 First Avenue Clacton-on-Sea Essex CO15 5AH England to Unit 6a Thorpe Road Kirby Cross Frinton-on-Sea Essex CO13 0NJ on 2024-05-22

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/07/235 July 2023 Registered office address changed from 34 Purdeys Way Rochford SS4 1nd England to 16 First Avenue Clacton-on-Sea Essex CO15 5AH on 2023-07-05

View Document

31/03/2331 March 2023 Change of details for Mr John Michael Palmer as a person with significant control on 2023-03-01

View Document

31/03/2331 March 2023 Director's details changed for Mr John Palmer on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE CAPUANO

View Document

26/02/1926 February 2019 CESSATION OF CLIVE CAPUANO AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM UNIT A6 & A7 PRIORY AVENUE SOUTHEND-ON-SEA SS2 6LD ENGLAND

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082791900001

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

19/04/1719 April 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM UNIT 9 CRUSADER BUSINESS PARK STEPHENSON ROAD WEST CLACTON-ON-SEA ESSEX CO15 4TN

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/144 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 8 PARK LANE CASTLE CAMPS CAMBRIDGE CB21 4SS

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 8 TEASEL CLOSE HAVERHILL SUFFOLK CB9 9EA ENGLAND

View Document

06/11/136 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 8 PARK LANE CASTLE CAMPS CAMBRIDGE CB21 4SS ENGLAND

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CAPUANO / 06/11/2013

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM CHURCH FARM HOUSE LODGE LANE TENDRING CLACTON-ON-SEA ESSEX CO16 0BS UNITED KINGDOM

View Document

02/11/122 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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