HAMPTON DATA SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

01/10/241 October 2024 Cessation of William Edward Sproul as a person with significant control on 2024-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

30/01/2430 January 2024 Change of details for Mr Waclaw Jakubowicz as a person with significant control on 2023-03-17

View Document

30/01/2430 January 2024 Notification of William Edward Sproul as a person with significant control on 2023-03-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD COMBER

View Document

28/05/2028 May 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

01/07/191 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/1824 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR KIERAN LYNCH

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR KIERAN PATRICK LYNCH

View Document

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

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/05/1512 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/05/1415 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 8 SUNDIAL COURT TOLWORTH RISE SOUTH SURBITON SURREY KT5 9NN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/05/1317 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPROUL

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR EDWARD COMBER / 10/05/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARZENNA JAKUBOWICZ / 10/05/2012

View Document

06/06/126 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD SPROUL / 10/05/2012

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/06/1110 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD SPROUL / 01/01/2010

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARZENNA JAKUBOWICZ / 09/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WACLAW JAKUBOWICZ / 09/05/2011

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MARZENNA JAKUBOWICZ / 09/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR EDWARD COMBER / 09/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD SPROUL / 09/05/2011

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/05/1018 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

06/05/096 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS; AMEND

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 £ NC 197880/250000 22/09/03

View Document

23/02/0523 February 2005 NC INC ALREADY ADJUSTED 22/09/03

View Document

23/02/0523 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

08/07/028 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 RETURN MADE UP TO 10/05/02; NO CHANGE OF MEMBERS

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/12/0010 December 2000 NC INC ALREADY ADJUSTED 11/05/00

View Document

10/12/0010 December 2000 £ NC 3880/197880 11/05/00

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 AUDITOR'S RESIGNATION

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 £ NC 2800/3880 31/01/9

View Document

02/08/962 August 1996 NC INC ALREADY ADJUSTED 31/01/95

View Document

02/08/962 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/95

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM: 6 SUNDIAL COURT TOLWORTH RISE SOUTH KINGSTON SURREY KT5 9NN

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 REGISTERED OFFICE CHANGED ON 23/09/92 FROM: 2 LEOPOLD TERRACE DORA ROAD LONDON SW19 7EY

View Document

16/07/9216 July 1992 £ NC 1000/2800 26/06/9

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 AUDITOR'S RESIGNATION

View Document

03/02/923 February 1992 SECRETARY RESIGNED

View Document

24/01/9224 January 1992 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