HAMER TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

14/07/2514 July 2025 NewPrevious accounting period shortened from 2024-07-27 to 2024-07-26

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-07-28 to 2024-07-27

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

12/04/2312 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

16/03/2116 March 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

15/06/1815 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

28/07/1728 July 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 CESSATION OF SHAUN CHARLES HAMER AS A PSC

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR SION WILLIAM EVANS / 14/07/2016

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/07/1623 July 2016 DISS40 (DISS40(SOAD))

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN HAMER

View Document

15/07/1515 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

09/08/139 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 FIRST GAZETTE

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 DISS40 (DISS40(SOAD))

View Document

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

View Document

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

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

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

07/09/117 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

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

View Document

13/07/1013 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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