Advanced company searchLink opens in new window

HAMILTON LOGISTIC SERVICES LTD

Company number 07588495

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)
01 Aug 2018 PSC07 Cessation of Adell Louise Hamilton as a person with significant control on 1 August 2018
01 Aug 2018 TM01 Termination of appointment of Adell Louise Hamilton as a director on 1 August 2018
03 Nov 2017 MR01 Registration of charge 075884950001, created on 2 November 2017
04 Sep 2017 AA Total exemption full accounts made up to 31 July 2017
09 Aug 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 July 2017
09 Aug 2017 AP01 Appointment of Mr Alistair John Hamilton as a director on 1 August 2017
13 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
04 Feb 2016 TM01 Termination of appointment of Margaret Jean Turner as a director on 4 February 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Dec 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
03 Dec 2012 AP01 Appointment of Mrs Adell Louise Hamilton as a director
25 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
23 May 2011 AD01 Registered office address changed from 28 Durnford Road Wigston Leicester LE2 7TD United Kingdom on 23 May 2011
01 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)