Advanced company searchLink opens in new window

HAMILLROAD SOFTWARE LIMITED

Company number 04375636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2020 TM02 Termination of appointment of Hs Secretarial Limited as a secretary on 9 October 2020
21 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CH01 Director's details changed for Mr Pierre Louis Hammond on 11 March 2019
12 Mar 2019 CH01 Director's details changed for Mr Andrew William Peter Cave on 11 March 2019
11 Mar 2019 TM01 Termination of appointment of Sally Frances Dowding as a director on 11 March 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Jul 2018 AP01 Appointment of Miss Sally Frances Dowding as a director on 1 July 2018
23 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
23 Feb 2018 AP03 Appointment of Miss Sally Frances Dowding as a secretary on 20 February 2018
13 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 11/09/2017
11 Oct 2017 AA Accounts for a small company made up to 28 February 2017
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 11 September 2017
  • GBP 95
22 Sep 2017 SH02 Sub-division of shares on 11 September 2017
01 Aug 2017 AD01 Registered office address changed from Whitehall House, Longstanton Road, Oakington Cambridge Cambridgeshire CB24 3BB to Compass House Vision Park Chivers Way Histon Cambridgeshire CB24 9AD on 1 August 2017
27 Jul 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
24 May 2017 MA Memorandum and Articles of Association
24 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 28 February 2016
22 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 90
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 90
04 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014