HAMISHWILSON LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the company off the register

View Document

20/01/2520 January 2025 Appointment of Mr Roy Botterill as a director on 2024-12-09

View Document

20/01/2520 January 2025 Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 2024-12-09

View Document

20/01/2520 January 2025 Termination of appointment of Michael Owen as a director on 2024-12-09

View Document

20/01/2520 January 2025 Termination of appointment of Sandra Gail Higgins as a director on 2024-12-09

View Document

20/01/2520 January 2025 Registered office address changed from Alexandra House St. Johns Street Salisbury SP1 2SB England to 5a Dominus Way Meridian Business Park Leicester LE19 1RP on 2025-01-20

View Document

20/01/2520 January 2025 Appointment of Mr Rocky Neville Leanders as a director on 2024-12-09

View Document

09/08/249 August 2024 Previous accounting period extended from 2024-03-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

18/01/2318 January 2023 Appointment of Wilsons (Company Secretaries) Limited as a secretary on 2023-01-12

View Document

18/01/2318 January 2023 Appointment of Mr Michael Owen as a director on 2023-01-12

View Document

12/01/2312 January 2023 Termination of appointment of James Hogg Wilson as a director on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mrs Sandra Gail Higgins as a director on 2023-01-12

View Document

03/10/223 October 2022 Termination of appointment of Sandra Gail Higgins as a director on 2022-09-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 03/04/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MRS SANDRA GAIL HIGGINS

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENSEO ACTUARIES & CONSULTANTS LIMITED

View Document

14/04/2014 April 2020 CESSATION OF JAMES HOGG WILSON AS A PSC

View Document

03/04/203 April 2020 Annual accounts for year ending 03 Apr 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

22/12/1922 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY COLLEEN WILSON

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 20/03/2015

View Document

01/04/151 April 2015 SECRETARY APPOINTED MRS COLLEEN WILSON

View Document

23/03/1523 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/07/111 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/111 July 2011 COMPANY NAME CHANGED BELLCRAFT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 01/07/11

View Document

01/06/111 June 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED JAMES HOGG WILSON

View Document

16/05/1116 May 2011 18/04/11 STATEMENT OF CAPITAL GBP 100

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

21/02/1121 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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