HAMPSON PIPELINE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-05-25 with no updates |
12/05/2512 May 2025 | Total exemption full accounts made up to 2024-06-30 |
28/12/2428 December 2024 | Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-28 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
25/03/2425 March 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/03/2331 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
14/02/2314 February 2023 | Previous accounting period extended from 2022-06-24 to 2022-06-30 |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Total exemption full accounts made up to 2021-06-30 |
25/11/2225 November 2022 | Compulsory strike-off action has been suspended |
25/11/2225 November 2022 | Compulsory strike-off action has been suspended |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-25 with no updates |
01/07/201 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGE HAMPSON |
01/07/201 July 2020 | APPOINTMENT TERMINATED, SECRETARY GEORGE HAMPSON |
01/07/201 July 2020 | CESSATION OF GEORGE BERNARD HAMPSON AS A PSC |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
27/03/2027 March 2020 | PREVSHO FROM 27/06/2019 TO 26/06/2019 |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM C/O WHITNALLS 1ST FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TX |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
11/06/1911 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | PREVSHO FROM 28/06/2018 TO 27/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
08/02/188 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 28 June 2016 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
29/03/1729 March 2017 | PREVSHO FROM 29/06/2016 TO 28/06/2016 |
28/06/1628 June 2016 | Annual accounts for year ending 28 Jun 2016 |
03/06/163 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/06/1519 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/03/1530 March 2015 | PREVSHO FROM 30/06/2014 TO 29/06/2014 |
08/08/148 August 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
14/08/1314 August 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
14/08/1314 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER HAMPSON / 31/03/2013 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/06/1218 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER HAMPSON / 25/05/2010 |
09/06/109 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BERNARD HAMPSON / 25/05/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/06/0916 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
23/06/0823 June 2008 | RETURN MADE UP TO 25/05/08; NO CHANGE OF MEMBERS |
01/09/071 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/06/0712 June 2007 | RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS |
16/06/0616 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/04/0613 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
06/08/046 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/07/0413 July 2004 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
14/06/0414 June 2004 | DIRECTOR RESIGNED |
14/06/0414 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0414 June 2004 | REGISTERED OFFICE CHANGED ON 14/06/04 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU |
14/06/0414 June 2004 | NEW DIRECTOR APPOINTED |
14/06/0414 June 2004 | SECRETARY RESIGNED |
25/05/0425 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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