HAMPSHIRE AUTOMOTIVE CONSULTANCY LIMITED
Company number 05279908
- Company Overview for HAMPSHIRE AUTOMOTIVE CONSULTANCY LIMITED (05279908)
- Filing history for HAMPSHIRE AUTOMOTIVE CONSULTANCY LIMITED (05279908)
- People for HAMPSHIRE AUTOMOTIVE CONSULTANCY LIMITED (05279908)
- More for HAMPSHIRE AUTOMOTIVE CONSULTANCY LIMITED (05279908)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
06 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
27 Jan 2023 | PSC04 | Change of details for Mr Sean Michael Gorman as a person with significant control on 6 January 2023 | |
27 Jan 2023 | CH01 | Director's details changed for Mr Sean Michael Gorman on 6 January 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
03 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
08 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Feb 2021 | TM02 | Termination of appointment of Sharon Teresa Digweed as a secretary on 5 February 2021 | |
05 Feb 2021 | PSC04 | Change of details for Sharon Teresa Digweed as a person with significant control on 19 January 2021 | |
05 Feb 2021 | PSC04 | Change of details for Mr Sean Michael Gorman as a person with significant control on 19 January 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
08 Nov 2019 | PSC04 | Change of details for Mr Sean Michael Gorman as a person with significant control on 27 June 2019 | |
08 Nov 2019 | CH01 | Director's details changed for Mr Sean Michael Gorman on 27 June 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
08 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 May 2018 | AD01 | Registered office address changed from 10 Sarum Hill Basingstoke Hampshire RG21 8SR to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 4 May 2018 | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
01 Dec 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates |