HAMILTON ENGINEERING SOLUTIONS LTD

1 Marybrook Street, Berkeley, GL13 9AA, Gloucestershire, United Kingdom
StatusDISSOLVED
Company No.09013249
CategoryPrivate Limited Company
Incorporated28 Apr 2014
Age10 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution23 Apr 2024
Years1 month, 8 days

SUMMARY

HAMILTON ENGINEERING SOLUTIONS LTD is an dissolved private limited company with number 09013249. It was incorporated 10 years, 1 month, 3 days ago, on 28 April 2014 and it was dissolved 1 month, 8 days ago, on 23 April 2024. The company address is 1 Marybrook Street, Berkeley, GL13 9AA, Gloucestershire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-13

Psc name: Mr David Hamilton

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-14

Officer name: Mr David Hamilton

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Hamilton

Change date: 2022-04-13

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Hamilton

Change date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-31

Officer name: Mr David Hamilton

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-31

Psc name: Mr David Hamilton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-08

Old address: 8 the Plain Thornbury Bristol BS35 2AG

New address: 1 Marybrook Street Berkeley Gloucestershire GL13 9AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-08

Officer name: Mr David Hamilton

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Hamilton

Change date: 2018-05-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2018

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liam Hamilton

Cessation date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-12

Officer name: Liam Hamilton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-24

Officer name: Mr David Hamilton

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

New address: 8 the Plain Thornbury Bristol BS35 2AG

Change date: 2015-11-12

Old address: 629 Foxhall Road Ipswich IP3 8NE

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Gazette notice compulsory

Date: 25 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 28 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRID5 LIMITED

123 CHURCH MANORWAY,LONDON,SE2 0HY

Number:07975651
Status:ACTIVE
Category:Private Limited Company

J & N INSTALLATIONS LTD

5 PERALTA TERRACE.,MITCHAM,CR4 1PY

Number:07129089
Status:ACTIVE
Category:Private Limited Company

MANOR ROAD MANAGEMENT (RTE COMPANY) LTD

LEONARD HOUSE,BROMLEY,BR1 1RJ

Number:07163990
Status:ACTIVE
Category:Private Limited Company

NORTH WEST EDUCATIONAL CARDIAC GROUP LIMITED

18 HANDLAKE DRIVE,LIVERPOOL,L19 4AF

Number:09453246
Status:ACTIVE
Category:Private Limited Company

SKS CHEFS SERVICES LTD

90 FERNBANK AVENUE,LONDON,HA0 2TS

Number:11054253
Status:ACTIVE
Category:Private Limited Company

TOGETHER PEOPLE LTD

88 MILLFIELD LANE,YORK,YO10 3AL

Number:05259873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source