HAMILTON ENGINEERING SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 09013249 |
Category | Private Limited Company |
Incorporated | 28 Apr 2014 |
Age | 10 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2024 |
Years | 1 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
Dissolved compulsory strike off suspended
Date: 12 Mar 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 13 Oct 2015
Category: Gazette
Type: DISS40
Documents
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
Some Companies
123 CHURCH MANORWAY,LONDON,SE2 0HY
Number: | 07975651 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
90 FERNBANK AVENUE,LONDON,HA0 2TS
Number: | 11054253 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 MILLFIELD LANE,YORK,YO10 3AL
Number: | 05259873 |
Status: | ACTIVE |
Category: | Private Limited Company |