Advanced company searchLink opens in new window

HAMPSHIRE DESIGN CONSULTANCY LTD.

Company number 09463264

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)
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
  • GBP 100
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
  • GBP 100