HAMILTON STONE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/06/236 June 2023 Registered office address changed from Brunel House Cook Way Taunton Somerset TA2 6BJ England to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 2023-06-06

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/09/2214 September 2022 Director's details changed for Mr Daryl Andrew James on 2022-09-14

View Document

14/09/2214 September 2022 Change of details for Mr Daryl Andrew James as a person with significant control on 2022-09-14

View Document

29/03/2229 March 2022 Registered office address changed from Ash House Cook Way Bindon Road Taunton Somerset TA2 6BJ United Kingdom to Brunel House Cook Way Taunton Somerset TA2 6BJ on 2022-03-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/11/2027 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 108

View Document

09/10/189 October 2018 COMPANY NAME CHANGED BODYWORLD HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/10/18

View Document

09/10/189 October 2018 CURRSHO FROM 31/03/2019 TO 31/01/2019

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/05/1725 May 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

21/04/1721 April 2017 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