Advanced company searchLink opens in new window

JAMES HAMILL CONSULTANCY LIMITED

Company number NI617016

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)
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Mar 2022 AD01 Registered office address changed from 5 Mill Street Irvinestown Co Fermanagh BT94 1GR to 17 Tully Road Irvinestown Co. Fermanagh BT94 1RL on 2 March 2022
02 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
22 Jun 2020 AP01 Appointment of Mrs Sonya Schofield-Hamill as a director on 22 June 2020
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
26 Feb 2019 PSC04 Change of details for Mr James Andrew Hamill as a person with significant control on 30 January 2019
26 Feb 2019 PSC01 Notification of Sonya Schofield-Hamill as a person with significant control on 30 January 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
08 Dec 2016 AA Micro company accounts made up to 31 March 2016
08 Mar 2016 AP03 Appointment of Mrs Sonya Schofield-Hamill as a secretary on 1 March 2016
01 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
05 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 CERTNM Company name changed dental high street supplies LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16