HAMPTON TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
16/10/1816 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1823 July 2018 APPLICATION FOR STRIKING-OFF

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM
C/O THE ACCOUNTS COMPANY.COM
UNIT 1 CITY POINT
156 CHAPEL STREET
SALFORD
M3 6BF

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

18/08/1618 August 2016 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

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL GOSLING

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR NEIL BRETT GOSLING

View Document

04/04/164 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN HOWARD / 04/04/2016

View Document

16/07/1516 July 2015 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

02/04/152 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

10/07/1410 July 2014 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

04/04/144 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MS SUSAN HOWARD

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOWARD

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR NEIL GOSLING

View Document

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

View Accounts

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

29/01/1329 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

03/04/123 April 2012 Annual return made up to 1 April 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

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 84 BRITANNIA MILLS 11 HULME HALL ROAD MANCHESTER LANCASHIRE M15 4LB

View Document

17/04/1117 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW ELEY

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MISS SUSAN HOWARD

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ELEY / 12/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 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