HAMMONDS PROTOTYPE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Registered office address changed from 169 Weston Lane Bulkington Bedworth CV12 9RX England to Workshop Farm Main Street Withybrook Coventry CV7 9LX on 2025-02-20

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-01-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

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

View Accounts

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

09/01/229 January 2022 Change of details for Mr Philip Hammond as a person with significant control on 2022-01-09

View Document

09/01/229 January 2022 Director's details changed for Mr Philip John Hammonds on 2022-01-09

View Document

09/01/229 January 2022 Registered office address changed from 18 Penshurst Way Maple Park Nuneaton Warwickshire CV11 4XF England to 169 Weston Lane Bulkington Bedworth CV12 9RX on 2022-01-09

View Document

09/01/229 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM C/O MARK PHILBIN 55 THE REAR OLDBURY ROAD HARTSHILL NUNEATON WARWICKSHIRE CV10 0TE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/11/164 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

17/12/1517 December 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

05/12/145 December 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

21/09/1421 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

09/10/139 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 18 PENSHURST WAY MAPLE PARK NUNEATON WARWICKSHIRE CV11 4XF ENGLAND

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/10/1118 October 2011 CURREXT FROM 30/09/2011 TO 31/01/2012

View Document

18/10/1118 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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