HAMILTON STONE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 21/04/2521 April 2025 | Confirmation statement made on 2025-04-20 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2023-01-31 |
| 06/06/236 June 2023 | Registered office address changed from Brunel House Cook Way Taunton Somerset TA2 6BJ England to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 2023-06-06 |
| 21/04/2321 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 14/09/2214 September 2022 | Director's details changed for Mr Daryl Andrew James on 2022-09-14 |
| 14/09/2214 September 2022 | Change of details for Mr Daryl Andrew James as a person with significant control on 2022-09-14 |
| 29/03/2229 March 2022 | Registered office address changed from Ash House Cook Way Bindon Road Taunton Somerset TA2 6BJ United Kingdom to Brunel House Cook Way Taunton Somerset TA2 6BJ on 2022-03-29 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 29/01/2229 January 2022 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 27/11/2027 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 10/12/1810 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 17/10/1817 October 2018 | 09/10/18 STATEMENT OF CAPITAL GBP 108 |
| 09/10/189 October 2018 | COMPANY NAME CHANGED BODYWORLD HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/10/18 |
| 09/10/189 October 2018 | CURRSHO FROM 31/03/2019 TO 31/01/2019 |
| 20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 25/05/1725 May 2017 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
| 21/04/1721 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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