HAMMERSLEYS TAXIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2513 November 2025 NewConfirmation statement made on 2025-11-13 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/07/2318 July 2023 Sub-division of shares on 2023-06-08

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/03/2117 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM ROSELEA NEWCHAPEL ROAD LINGFIELD SURREY RH7 6BJ ENGLAND

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR JASON KARL HAMMERSLEY / 13/11/2020

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MRS JOAN CATHERINE HAMMERSLEY / 13/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 COMPANY NAME CHANGED COUNTRYSIDE DIRECTORY LIMITED CERTIFICATE ISSUED ON 24/02/20

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM UNIT 4 THE LAURELS BLACKBERRY LANE LINGFIELD SURREY RH7 6NG UNITED KINGDOM

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

22/02/1922 February 2019 PREVEXT FROM 31/05/2018 TO 30/09/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN HAMMERSLEY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM C/O CRANFIELDS SUITE 2 , 3RD FLOOR, LEON HOUSE 233 HIGH STREET CROYDON CR0 9XT

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HAMMERSLEY / 09/11/2015

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR JASON HAMMERSLEY

View Document

27/07/1527 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN CATHERINE HAMMERSLEY / 01/10/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/07/1422 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM UNIT 55A BASEPOINT BUSINESS & INNOVATION CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX ENGLAND

View Document

17/09/1317 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR JASON HAMMERSLEY

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR JASON KARL HAMMERSLEY

View Document

11/05/1211 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 APPOINTMENT TERMINATED, DIRECTOR JASON HAMMERSLEY

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR JASON KARL HAMMERSLEY

View Document

09/05/119 May 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