HAMBLE SOLUTIONS LTD

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

28/09/2128 September 2021 Cessation of Bernadette Navarra as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Notification of Carmela Ciampaglia as a person with significant control on 2021-09-28

View Document

09/08/219 August 2021 Appointment of Ms Carmela Ciampaglia as a director on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Bernadette Navarra as a director on 2021-08-09

View Document

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

View Accounts

28/12/2028 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 TERMINATE DIR APPOINTMENT

View Document

28/10/1828 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY

View Document

28/10/1828 October 2018 REGISTER SNAPSHOT FOR EW01

View Document

28/10/1828 October 2018 PSC'S CHANGE OF PARTICULARS / MS BERNADETTE NAVARRA / 28/10/2018

View Document

28/10/1828 October 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/10/1828 October 2018 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/10/1828 October 2018 REGISTER SNAPSHOT FOR EW03

View Document

28/10/1828 October 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/05/1819 May 2018 CESSATION OF PHYDES LIMITED AS A PSC

View Document

19/05/1819 May 2018 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNADETTE NAVARRA

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MS BERNADETTE NAVARRA

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS BERNADETTE NAVARRA / 18/05/2018

View Document

18/05/1818 May 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/05/1818 May 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR BRIAN RONALD WALMSLEY

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR LORENZO MARCOALDI

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 29 CARLTON CRESCENT SOUTHAMPTON SO15 2EW

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

06/04/166 April 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 138 GREENIDGE COURT MARSHALL SQUARE SOUTHAMPTON SO15 2PT

View Document

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

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 38 WIGMORE STREET LONDON W1U 2HA UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED LORENZO MARCOALDI

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR LORENZO MARCOALDI

View Document

31/01/1231 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM SUITE 16 151 HIGH STREET SOUTHAMPTON SO14 2BT UNITED KINGDOM

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/05/105 May 2010 DIRECTOR APPOINTED LORENZO MARCOALDI

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR EMILIANO TORRICELLI

View Document

17/12/0917 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/0917 December 2009 COMPANY NAME CHANGED HAMBLE FOOD SERVICES LTD CERTIFICATE ISSUED ON 17/12/09

View Document

11/12/0911 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 4 MILLER COURT MARSHALL SQUARE SOUTHAMPTON HAMPSHIRE SO152PA UNITED KINGDOM

View Document

15/12/0815 December 2008 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