HAMLEY 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
09/05/259 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

02/04/252 April 2025 Director's details changed for Mr Lloyd Andrew Gold on 2025-04-02

View Document

02/04/252 April 2025 Change of details for 4M Investments Limited as a person with significant control on 2024-05-01

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Registered office address changed from C/O 4M Investments, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to 5 Stirling Court Stirling Way Borehamwood WD6 2FX on 2021-10-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PARSONS / 11/03/2019

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD ANDREW GOLD

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR ALEX PARSONS

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR GURSHARAN SINGH JHOOKIE

View Document

07/02/117 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR SHIRAZ QURESHI

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY JASON WATSON

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED SHIRAZ QURESHI

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR GURSHARAN JHOOKIE

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON WATSON / 27/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ANDREW GOLD / 27/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 COMPANY NAME CHANGED HANDBRAKE LTD CERTIFICATE ISSUED ON 09/10/03

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 8 VILLAGE WAY PINNER MIDDLESEX HA5 5AA

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/08/036 August 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 139 BLENHEIM ROAD HARROW MIDDLESEX HA2 7AA

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 8 VILLAGE WAY RAYNERS LANE PINNER MIDDLESEX HA5 5AA

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 44 CARLTON AVENUE WEST WEMBLEY MIDDLESEX HA0 3QU

View Document

19/04/0119 April 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 44 CARLTON AVENUE WEST WEMBLEY MIDDLESEX HA0 3QU

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

28/01/0028 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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