HAMILTON ARNOLD CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2025-03-31

View Document

10/04/2510 April 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

10/04/2510 April 2025 Cessation of Richard Hamilton Arnold as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Mrs Penelope Louise Arnold as a person with significant control on 2025-04-10

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

01/08/241 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Termination of appointment of Eileen Gay Arnold as a secretary on 2021-08-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAMILTON ARNOLD / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE LOUISE ARNOLD / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 8 SPRINGFIELD CLOSE CROSS AXBRIDGE SOMERSET BS26 2FE UNITED KINGDOM

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM FOURTH FLOOR ONE VICTORIA STREET BRISTOL BS1 6AA

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MRS PENELOPE LOUISE ARNOLD

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY PENELOPE ARNOLD

View Document

20/12/0720 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 3RD FLOOR CROWN HOUSE 37/41 PRINCE STREET BRISTOL BS1 4PS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: 21 MEADS COURT CHEPSTOW GWENT NP6 5QE

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information