HAMISHWILSON LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | Application to strike the company off the register |
20/01/2520 January 2025 | Appointment of Mr Roy Botterill as a director on 2024-12-09 |
20/01/2520 January 2025 | Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 2024-12-09 |
20/01/2520 January 2025 | Termination of appointment of Michael Owen as a director on 2024-12-09 |
20/01/2520 January 2025 | Termination of appointment of Sandra Gail Higgins as a director on 2024-12-09 |
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 |
20/01/2520 January 2025 | Appointment of Mr Rocky Neville Leanders as a director on 2024-12-09 |
09/08/249 August 2024 | Previous accounting period extended from 2024-03-30 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-03-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-21 with updates |
18/01/2318 January 2023 | Appointment of Wilsons (Company Secretaries) Limited as a secretary on 2023-01-12 |
18/01/2318 January 2023 | Appointment of Mr Michael Owen as a director on 2023-01-12 |
12/01/2312 January 2023 | Termination of appointment of James Hogg Wilson as a director on 2023-01-12 |
12/01/2312 January 2023 | Appointment of Mrs Sandra Gail Higgins as a director on 2023-01-12 |
03/10/223 October 2022 | Termination of appointment of Sandra Gail Higgins as a director on 2022-09-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 03/04/20 |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES |
14/04/2014 April 2020 | DIRECTOR APPOINTED MRS SANDRA GAIL HIGGINS |
14/04/2014 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENSEO ACTUARIES & CONSULTANTS LIMITED |
14/04/2014 April 2020 | CESSATION OF JAMES HOGG WILSON AS A PSC |
03/04/203 April 2020 | Annual accounts for year ending 03 Apr 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
22/12/1922 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
20/12/1920 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | APPOINTMENT TERMINATED, SECRETARY COLLEEN WILSON |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
16/03/1616 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | 20/03/2015 |
01/04/151 April 2015 | SECRETARY APPOINTED MRS COLLEEN WILSON |
23/03/1523 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/03/1420 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
06/03/136 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/07/111 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/07/111 July 2011 | COMPANY NAME CHANGED BELLCRAFT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 01/07/11 |
01/06/111 June 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
16/05/1116 May 2011 | DIRECTOR APPOINTED JAMES HOGG WILSON |
16/05/1116 May 2011 | 18/04/11 STATEMENT OF CAPITAL GBP 100 |
20/04/1120 April 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
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 |
21/02/1121 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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