HAMILTON SPACE RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewSatisfaction of charge 5 in full

View Document

12/08/2512 August 2025 NewRegistration of charge 021924150025, created on 2025-08-12

View Document

31/07/2531 July 2025 NewRegistration of charge 021924150024, created on 2025-07-31

View Document

31/07/2531 July 2025 NewSatisfaction of charge 23 in full

View Document

12/06/2512 June 2025 Micro company accounts made up to 2024-10-31

View Document

02/04/252 April 2025 Annual return made up to 2005-05-24 with full list of shareholders

View Document

02/04/252 April 2025 Annual return made up to 2004-05-24 with full list of shareholders

View Document

02/04/252 April 2025 Annual return made up to 2003-05-24 with full list of shareholders

View Document

02/04/252 April 2025 Annual return made up to 2002-05-24 with full list of shareholders

View Document

02/04/252 April 2025 Annual return made up to 2001-05-24 with full list of shareholders

View Document

02/04/252 April 2025 Annual return made up to 2000-05-24 with full list of shareholders

View Document

02/04/252 April 2025 Annual return made up to 2007-05-24 with full list of shareholders

View Document

02/04/252 April 2025 Second filing of the annual return made up to 2012-01-13

View Document

02/04/252 April 2025 Second filing of the annual return made up to 2011-05-24

View Document

02/04/252 April 2025 Annual return made up to 2008-05-24 with full list of shareholders

View Document

02/04/252 April 2025 Annual return made up to 1999-05-24 with full list of shareholders

View Document

02/04/252 April 2025 Annual return made up to 2006-05-24 with full list of shareholders

View Document

02/04/252 April 2025 Second filing of the annual return made up to 2010-05-24

View Document

02/04/252 April 2025 Second filing of the annual return made up to 2016-01-13

View Document

02/04/252 April 2025 Second filing of the annual return made up to 2015-01-13

View Document

02/04/252 April 2025 Second filing of the annual return made up to 2014-01-13

View Document

02/04/252 April 2025 Second filing of the annual return made up to 2013-01-13

View Document

31/03/2531 March 2025 Second filing of Confirmation Statement dated 2017-01-13

View Document

25/03/2525 March 2025 Notification of Ian Rae as a person with significant control on 2016-04-06

View Document

25/03/2525 March 2025 Cessation of Michael Hamilton Rae as a person with significant control on 2016-04-06

View Document

25/03/2525 March 2025 Notification of Marviner Rae as a person with significant control on 2016-04-06

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-10-31

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/09/1729 September 2017 DIRECTOR APPOINTED MRS MARVINER RAE

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 Confirmation statement made on 2017-01-13 with updates

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR IAN WILLIAM HAMILTON RAE

View Document

09/02/169 February 2016 Annual return made up to 2016-01-13 with full list of shareholders

View Document

09/02/169 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual return made up to 2015-01-13 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/01/1428 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual return made up to 2014-01-13 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/01/1329 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual return made up to 2013-01-13 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/07/1222 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/01/1213 January 2012 Annual return made up to 2012-01-13 with full list of shareholders

View Document

13/01/1213 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/07/115 July 2011 Annual return made up to 2011-05-24 with full list of shareholders

View Document

05/07/115 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/06/109 June 2010 Annual return made up to 2010-05-24 with full list of shareholders

View Document

09/06/109 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

25/08/0925 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0026 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/07/9612 July 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/06/946 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/06/946 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/946 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93 FROM: 1 OAKHILL ROAD ORPINGTON KENT BR6 0AE

View Document

23/12/9323 December 1993 AUDITOR'S RESIGNATION

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93 FROM: NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

31/08/9331 August 1993 AUDITOR'S RESIGNATION

View Document

10/06/9310 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 SECRETARY RESIGNED

View Document

03/06/923 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

16/02/9016 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

16/08/8916 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8926 July 1989

View Document

26/07/8926 July 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/893 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8815 June 1988 WD 11/05/88 AD 09/03/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

15/06/8815 June 1988

View Document

07/04/887 April 1988

View Document

07/04/887 April 1988 WD 03/03/88 PD 05/02/88--------- £ SI 2@1

View Document

28/03/8828 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

28/03/8828 March 1988

View Document

07/03/887 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988

View Document

10/02/8810 February 1988 COMPANY NAME CHANGED TYPECLOSE LIMITED CERTIFICATE ISSUED ON 11/02/88

View Document

10/02/8810 February 1988 Certificate of change of name

View Document

10/02/8810 February 1988 Certificate of change of name

View Document

02/02/882 February 1988 Memorandum and Articles of Association

View Document

02/02/882 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/8829 January 1988 ALTER MEM AND ARTS 191187

View Document

29/01/8829 January 1988 Resolutions

View Document

29/01/8829 January 1988 Resolutions

View Document

28/01/8828 January 1988

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/8828 January 1988

View Document

11/11/8711 November 1987 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