ITS HAMMERSMITH AND FULHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025

View Document

10/03/2510 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

02/01/252 January 2025 Termination of appointment of Andrew Simpson as a director on 2024-12-31

View Document

11/04/2411 April 2024 Register inspection address has been changed from Grosvenor House Grosvenor Square Southampton SO15 2BE England to 4 Grosvenor Square Southampton SO15 2BE

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2022-12-31

View Document

25/10/2325 October 2023 Registration of charge 090146810007, created on 2023-10-20

View Document

23/10/2323 October 2023 Notification of Its Technology Group Limited as a person with significant control on 2016-04-06

View Document

19/10/2319 October 2023 Withdrawal of a person with significant control statement on 2023-10-19

View Document

04/10/234 October 2023 Register(s) moved to registered inspection location Grosvenor House Grosvenor Square Southampton SO15 2BE

View Document

04/10/234 October 2023 Register inspection address has been changed to Grosvenor House Grosvenor Square Southampton SO15 2BE

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Registration of charge 090146810006, created on 2022-04-14

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090146810002

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090146810004

View Document

04/01/204 January 2020 ADOPT ARTICLES 16/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090146810005

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090146810004

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090146810003

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROY SHELTON

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR DAREN ANDREW STEADMAN BAYTHORPE

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090146810003

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090146810002

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090146810001

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 5205 SCIENCE BLOCK THE HEATH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX ENGLAND

View Document

13/02/1613 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090146810001

View Document

08/02/168 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM THE HEATH BUSINESS PARK THE HEATH BUSINESS PARK RUNCORN CHESHIRE WA7 4QX

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 DIRECTOR APPOINTED DAVID RICHARD ALLISON CULLEN

View Document

08/08/148 August 2014 DIRECTOR APPOINTED ROY EARNEST SHELTON

View Document

01/08/141 August 2014 COMPANY NAME CHANGED ITS HAMMERSMITH AND FULHAM LTD CERTIFICATE ISSUED ON 01/08/14

View Document

01/08/141 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR DAVID RICHARD ALLISON CULLEN

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR ROY ERNEST SHELTON

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MAINMAN

View Document

10/06/1410 June 2014 COMPANY NAME CHANGED ITS (CITY SERVE ) LIMITED CERTIFICATE ISSUED ON 10/06/14

View Document

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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