E S HAMPSON CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
04/03/244 March 2024 | Application to strike the company off the register |
01/02/241 February 2024 | Unaudited abridged accounts made up to 2023-09-30 |
14/10/2314 October 2023 | Previous accounting period extended from 2023-05-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
08/02/238 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/01/2116 January 2021 | 31/05/20 UNAUDITED ABRIDGED |
23/12/2023 December 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL HAMPSON / 23/12/2020 |
23/12/2023 December 2020 | PSC'S CHANGE OF PARTICULARS / MS EVE SOTIRIOU HAMPSON / 23/12/2020 |
23/12/2023 December 2020 | REGISTERED OFFICE CHANGED ON 23/12/2020 FROM RADIUS HOUSE 4TH FLOOR, 51 CLARENDON ROAD WATFORD WD17 1HP ENGLAND |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/11/1914 November 2019 | 31/05/19 UNAUDITED ABRIDGED |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/10/183 October 2018 | 31/05/18 UNAUDITED ABRIDGED |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/09/1719 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/01/172 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/08/1624 August 2016 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM C/O NYMAN LINDEN, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS ENGLAND |
20/06/1620 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM C/O NYMAN LINDEN ENDEAVOUR HOUSE 1 LYONSDOWN ROAD NEW BARNET HERTS EN5 1HU |
16/03/1616 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / EVE SOTIRIOU HAMPSON / 16/03/2016 |
31/07/1531 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
16/06/1516 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 105 BAKER STREET LONDON W1U 6NY |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
14/06/1014 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EVE SOTIRIOU HAMPSON / 05/06/2010 |
14/07/0914 July 2009 | CURRSHO FROM 30/06/2010 TO 31/05/2010 |
05/06/095 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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