- Company Overview for HAMPSHIRE DESIGN CONSULTANCY LTD. (09463264)
- Filing history for HAMPSHIRE DESIGN CONSULTANCY LTD. (09463264)
- People for HAMPSHIRE DESIGN CONSULTANCY LTD. (09463264)
- More for HAMPSHIRE DESIGN CONSULTANCY LTD. (09463264)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
12 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from Plestor House Farnham Road Hampshire GU33 6JQ England to Antrobus House Business Centre 18 College Street Petersfield Hampshire GU31 4AD on 10 November 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jul 2016 | CH01 | Director's details changed for Mark Hayes on 20 July 2016 | |
20 Jul 2016 | CH01 | Director's details changed for Gillian Hayes on 20 July 2016 | |
20 Jul 2016 | CH03 | Secretary's details changed for Gillian Hayes on 20 July 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
21 Jan 2016 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
10 Mar 2015 | AD01 | Registered office address changed from Swannington 95 Station Road Liss GU33 7AQ United Kingdom to Plestor House Farnham Road Hampshire GU33 6JQ on 10 March 2015 | |
27 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-27
|