HAMILTON ERSKINE LIMITED
Status | ACTIVE |
Company No. | NI046252 |
Category | Private Limited Company |
Incorporated | 17 Apr 2003 |
Age | 21 years, 1 month, 21 days |
Jurisdiction | Northern Ireland |
SUMMARY
HAMILTON ERSKINE LIMITED is an active private limited company with number NI046252. It was incorporated 21 years, 1 month, 21 days ago, on 17 April 2003. The company address is 17 Moss Road 17 Moss Road, Newtownards, BT23 6JQ, County Down.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Appoint person director company with name date
Date: 27 Feb 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-23
Officer name: Mr Richard Whiteside
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Termination director company with name termination date
Date: 01 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-30
Officer name: Roger Cameron Cleave
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Termination director company with name termination date
Date: 17 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-01
Officer name: Hugh Michael Charles Mcneill
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination secretary company with name termination date
Date: 28 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-13
Officer name: Richard John Meehan
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person secretary company with name date
Date: 22 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-05
Officer name: Mr Richard John Meehan
Documents
Termination secretary company with name termination date
Date: 22 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-05
Officer name: Elizabeth Brown
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Burch
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Change person director company with change date
Date: 26 May 2011
Action Date: 16 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-16
Officer name: Roger Cameron Cleave
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Cameron Cleave
Documents
Appoint person director company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hugh Michael Charles Mcneill
Documents
Appoint person director company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Lawson Burch
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: Jean Patterson Erskine
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Hamilton Erskine
Change date: 2010-04-16
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 31 May 2009
Category: Annual-return
Type: 371SR(NI)
Description: 17/04/09
Documents
Legacy
Date: 18 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 30/04/08 annual accts
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 17/04/08 annual return shuttle
Documents
Legacy
Date: 03 Dec 2007
Category: Accounts
Type: AC(NI)
Description: 30/04/07 annual accts
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 17/04/07 annual return shuttle
Documents
Legacy
Date: 27 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 30/04/06 annual accts
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 371S(NI)
Description: 17/04/06 annual return shuttle
Documents
Legacy
Date: 21 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 30/04/05 annual accts
Documents
Legacy
Date: 03 Mar 2005
Category: Accounts
Type: AC(NI)
Description: 30/04/04 annual accts
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 17/04/04 annual return shuttle
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Aug 2003
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Jul 2003
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 30 Jun 2003
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 17 Apr 2003
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 17 Apr 2003
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 17 Apr 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 17 Apr 2003
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
CHURCH COURT,HALESOWEN,B63 3TT
Number: | 00897570 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN CERTIFICATION SERVICES LTD
2A ST GEORGE WHARF,LONDON,SW8 2LE
Number: | 10439435 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW DUNSLEY FARM,HOLMFIRTH,HD9 2SW
Number: | 09465291 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 FAR DENE,HUDDERSFIELD,HD8 0QU
Number: | 09009412 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BROOKFIELDS,WEST WELLOW,SO51 6GS
Number: | 05577028 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8, CITY RETREAT,LONDON,E5 0PD
Number: | 11084485 |
Status: | ACTIVE |
Category: | Private Limited Company |