HAMS INFRASTRUCTURE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Register inspection address has been changed from Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

18/09/2318 September 2023 Director's details changed for Mr Baden Jerome Gowrie-Smith on 2023-09-04

View Document

14/09/2314 September 2023 Director's details changed for Mr Philip Eystein Fjeld on 2023-09-12

View Document

14/09/2314 September 2023 Director's details changed for Mr Baden Jerome Gowrie-Smith on 2023-09-12

View Document

14/09/2314 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-14

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

10/08/2310 August 2023

View Document

10/08/2310 August 2023

View Document

11/05/2311 May 2023 Director's details changed for Mr Philip Eystein Fjeld on 2023-05-10

View Document

11/05/2311 May 2023 Director's details changed for Mr Baden Jerome Gowrie-Smith on 2023-05-10

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

17/04/2317 April 2023

View Document

04/11/224 November 2022 Statement of capital on 2022-11-04

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

09/05/229 May 2022 Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 2022-03-29

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 05/04/17

View Document

27/03/1727 March 2017 CURREXT FROM 30/09/2016 TO 30/03/2017

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 29/06/16 STATEMENT OF CAPITAL GBP 47699.87

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/05/1620 May 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/05/169 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 20632.48

View Document

09/05/169 May 2016 ADOPT ARTICLES 01/04/2016

View Document

27/04/1627 April 2016 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR ARMIN GUY ARIYA RANAWAKE

View Document

27/04/1627 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1627 April 2016 SAIL ADDRESS CREATED

View Document

27/04/1627 April 2016 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

15/03/1615 March 2016 SUB-DIVISION 03/03/16

View Document

07/03/167 March 2016 03/03/16 STATEMENT OF CAPITAL GBP 200

View Document

16/11/1516 November 2015 COMPANY NAME CHANGED HAMS ENERGY LIMITED CERTIFICATE ISSUED ON 16/11/15

View Document

20/10/1520 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

25/09/1425 September 2014 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