HAMER TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-07-13 with no updates |
14/07/2514 July 2025 New | Previous accounting period shortened from 2024-07-27 to 2024-07-26 |
25/04/2525 April 2025 | Previous accounting period shortened from 2024-07-28 to 2024-07-27 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-07-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
25/04/2425 April 2024 | Previous accounting period shortened from 2023-07-29 to 2023-07-28 |
11/10/2311 October 2023 | Total exemption full accounts made up to 2022-07-31 |
09/10/239 October 2023 | Registered office address changed from 6 Hargreaves Court, Dyson Way Staffordshire Technology Park Stafford ST18 0WN to 16 Binley Road Coventry CV3 1HZ on 2023-10-09 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-13 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/07/2311 July 2023 | Previous accounting period shortened from 2022-07-30 to 2022-07-29 |
12/04/2312 April 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-30 |
02/12/222 December 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-13 with updates |
16/03/2116 March 2021 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
28/06/1928 June 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
15/06/1815 June 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/07/1729 July 2017 | DISS40 (DISS40(SOAD)) |
28/07/1728 July 2017 | 31/07/16 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
27/07/1727 July 2017 | CESSATION OF SHAUN CHARLES HAMER AS A PSC |
27/07/1727 July 2017 | PSC'S CHANGE OF PARTICULARS / MR SION WILLIAM EVANS / 14/07/2016 |
04/07/174 July 2017 | FIRST GAZETTE |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/07/1623 July 2016 | DISS40 (DISS40(SOAD)) |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
05/07/165 July 2016 | FIRST GAZETTE |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/07/1529 July 2015 | APPOINTMENT TERMINATED, DIRECTOR SHAUN HAMER |
15/07/1515 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
01/08/141 August 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
10/08/1310 August 2013 | DISS40 (DISS40(SOAD)) |
09/08/139 August 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/07/1330 July 2013 | FIRST GAZETTE |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
17/07/1217 July 2012 | DISS40 (DISS40(SOAD)) |
16/07/1216 July 2012 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM UNIT 2E/F THE REYNOLDES CENTRE 43 FOREGATE STREET STAFFORD STAFFORDSHIRE ST16 2PJ ENGLAND |
16/07/1216 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
16/07/1216 July 2012 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 6 HARGREAVES COURT, DYSON WAY STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0WN ENGLAND |
10/07/1210 July 2012 | FIRST GAZETTE |
07/09/117 September 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
07/09/117 September 2011 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM UNIT 1H THE REYNOLDS CENTRE 43 FOREGATE STREET STAFFORD ST16 2PJ ENGLAND |
13/07/1013 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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