HAMPSHIRE WORKSPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/12/2316 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Change of details for Miss Alicia Mary Dibben as a person with significant control on 2021-09-01

View Document

25/01/2225 January 2022 Director's details changed for Miss Alicia Mary Dibben on 2021-09-01

View Document

25/01/2225 January 2022 Change of details for Miss Alicia Mary Dibben as a person with significant control on 2021-09-01

View Document

25/01/2225 January 2022 Change of details for Miss Letitia Angharad Dibben as a person with significant control on 2019-09-19

View Document

25/01/2225 January 2022 Director's details changed for Miss Letitia Angharad Dibben on 2019-09-19

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/01/2022 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/12/1829 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MISS ALICIA MARY DIBBEN

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MISS ALICIA MARY DIBBEN

View Document

09/01/189 January 2018

View Document

06/01/186 January 2018 DIRECTOR APPOINTED MRS JULIA HELEN LEWIS

View Document

06/01/186 January 2018 DIRECTOR APPOINTED MISS LETITIA ANGHARAD DIBBEN

View Document

15/11/1715 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MAURICE PUGH / 01/08/2010

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR DENISE PICKERING

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/07/1312 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/06/117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ELIZABETH PICKERING / 31/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA ELIZABETH DIBBEN / 31/05/2010

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA ELIZABETH DIBBEN / 31/05/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

12/12/9812 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9210 December 1992 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/05

View Document

17/06/9217 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

29/06/8829 June 1988 DIRECTOR RESIGNED

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 REGISTERED OFFICE CHANGED ON 20/04/88 FROM: IVY COTTAGE FARM MINSTEAD LYNDHURST HAMPSHIRE SO43 7FY

View Document

23/12/8723 December 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

13/11/8713 November 1987 RETURN MADE UP TO 01/10/87; NO CHANGE OF MEMBERS

View Document

31/10/8731 October 1987 NEW DIRECTOR APPOINTED

View Document

19/08/8619 August 1986 REGISTERED OFFICE CHANGED ON 19/08/86 FROM: BROADHALFPENNY DUMMER BASINGSTOKE HAMPSHIRE

View Document

19/08/8619 August 1986 ANNUAL RETURN MADE UP TO 01/05/86

View Document

16/12/8016 December 1980 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