HAMPSHIRE PARTITIONING CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Appointment of Samantha Jane Davis as a director on 2025-04-03

View Document

10/04/2510 April 2025 Appointment of Helen Lisa Deas as a director on 2025-04-03

View Document

10/04/2510 April 2025 Appointment of Mrs Susan Ann Deas as a director on 2025-04-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

17/05/2417 May 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES

View Document

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR STUART DEAS / 30/11/2017

View Document

03/05/193 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 ADOPT ARTICLES 30/11/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CESSATION OF SUSAN ANN DEAS AS A PSC

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/123 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/101 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN DEAS / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DEAS / 01/10/2009

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DEAS / 20/03/2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 18 MONKS BROOK PARK SCHOOL CLOSE CHANDLERS FORD HAMPSHIRE SO53 4RA

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART DEAS / 20/03/2008

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART DEAS / 19/03/2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ

View Document

14/08/0814 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DEAS / 19/03/2008

View Document

18/04/0818 April 2008 AUDITOR'S RESIGNATION

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: ST ANDREWS HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ

View Document

18/09/0718 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 12 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EE

View Document

25/08/0425 August 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: ROPEWALK HOUSE 1 NORTH WALLS WINCHESTER HAMPSHIRE SO23 8BZ

View Document

24/08/9924 August 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

24/05/9924 May 1999 S366A DISP HOLDING AGM 20/04/99

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/11/968 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/01/9622 January 1996 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

14/09/9514 September 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

24/11/9424 November 1994 REGISTERED OFFICE CHANGED ON 24/11/94 FROM: 156 ST PANCRAS CHICHESTER WEST SUSSEX PO19 1SH

View Document

23/08/9423 August 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9328 August 1993 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