HAMMOND ELECTRONICS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a small company made up to 2024-12-31

View Document

04/03/254 March 2025 Termination of appointment of Roger Peter Kent as a director on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Change of details for Robert Frederick Hammond as a person with significant control on 2024-07-05

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

05/07/245 July 2024 Director's details changed for Mr Ross Neil Hammond on 2024-07-01

View Document

05/07/245 July 2024 Director's details changed for Alexander Stirling on 2024-07-01

View Document

21/06/2421 June 2024 Director's details changed for Alexander Stirling on 2024-06-21

View Document

21/06/2421 June 2024 Director's details changed for Roger Peter Kent on 2024-06-21

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Director's details changed for Mr Ross Neil Hammond on 2023-12-07

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

17/03/2317 March 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Termination of appointment of Raymond Charles Shatzel as a director on 2021-08-01

View Document

02/08/212 August 2021 Appointment of Mr Ross Neil Hammond as a director on 2021-08-01

View Document

30/07/2130 July 2021 Director's details changed for Alexander Stirling on 2021-07-29

View Document

30/07/2130 July 2021 Secretary's details changed for Simon Crabb on 2021-07-29

View Document

30/07/2130 July 2021 Director's details changed for Robert Frederick Hammond on 2021-07-29

View Document

30/07/2130 July 2021 Director's details changed for Roger Peter Kent on 2021-07-29

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/11/209 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK HAMMOND / 08/07/2020

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

05/07/185 July 2018 CESSATION OF ROBERT FREDERICK HAMMOND AS A PSC

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FREDERICK HAMMOND

View Document

23/02/1823 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FREDERICK HAMMOND

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

01/03/171 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

25/02/1625 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/07/1510 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 AUDITOR'S RESIGNATION

View Document

13/03/1413 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/07/1315 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PETER KENT / 01/01/2013

View Document

05/03/135 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/07/129 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/07/1118 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK HAMMOND / 16/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SHATZEL / 07/07/2008

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAMMOND / 07/07/2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STIRLING / 07/07/2008

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0327 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

01/12/021 December 2002 REGISTERED OFFICE CHANGED ON 01/12/02 FROM: C/O TENON LIMITED ASHCOMBE COURT, WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: PRUDENTIAL BUILDING EPSOM ROAD GUILDFORD SURREY GU1 3JW

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 £ NC 100/1000000 20/1

View Document

05/02/025 February 2002 NC INC ALREADY ADJUSTED 20/12/01

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/08/987 August 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

07/08/977 August 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9511 April 1995 ADOPT MEM AND ARTS 20/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/09/949 September 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 REGISTERED OFFICE CHANGED ON 09/09/94

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/938 September 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/09/9225 September 1992 RETURN MADE UP TO 07/07/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/11/9111 November 1991 RETURN MADE UP TO 07/07/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/12/9017 December 1990 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

09/10/909 October 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/05/9014 May 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/04/9024 April 1990 FIRST GAZETTE

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: ASHLEY HOUSE 18-20 GEORGE STREET RICHMOND SURREY TW9 1HY

View Document

08/11/888 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/07/8418 July 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/07/84

View Document

25/04/8425 April 1984 CERTIFICATE OF INCORPORATION

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