Advanced company searchLink opens in new window

HAMMER CONSOLIDATED HOLDINGS LTD

Company number 05301368

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)
07 Aug 2025 PSC02 Notification of Dcc Technology Limited as a person with significant control on 11 July 2025
07 Aug 2025 PSC07 Cessation of Exertis (Uk) Ltd as a person with significant control on 11 July 2025
05 Aug 2025 AD01 Registered office address changed from Technology House Magnesium Way Hapton Burnley BB12 7BF England to Vision 27 Stewart Road Basingstoke RG24 8NF on 5 August 2025
10 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
04 Oct 2024 TM01 Termination of appointment of Matthew Steven Geoffrey Croucher as a director on 30 September 2024
12 Jul 2024 AP01 Appointment of Mr Padraic Joseph Little as a director on 1 July 2024
12 Jul 2024 AP01 Appointment of Mr Eric Bousquet as a director on 1 July 2024
12 Jul 2024 TM01 Termination of appointment of Timothy David Griffin as a director on 1 July 2024
09 Jul 2024 AA Full accounts made up to 31 March 2024
04 Jul 2024 TM01 Termination of appointment of Leslie Robert Deacon as a director on 1 July 2024
04 Jul 2024 TM01 Termination of appointment of Paul William Bryan as a director on 1 July 2024
06 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
15 Jul 2023 AA Full accounts made up to 31 March 2023
08 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
17 Nov 2022 TM01 Termination of appointment of Richard Hinds as a director on 19 August 2022
17 Nov 2022 TM02 Termination of appointment of Richard Hinds as a secretary on 19 August 2022
13 Jul 2022 AA Full accounts made up to 31 March 2022
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
13 Aug 2021 TM01 Termination of appointment of Philip Brown as a director on 31 July 2021
27 Jul 2021 AA Full accounts made up to 31 March 2021
13 Jul 2021 CH01 Director's details changed for Mr Jason Martin Chibnall on 6 July 2021
01 Apr 2021 TM01 Termination of appointment of James Stidwill as a director on 31 March 2021
03 Mar 2021 AP01 Appointment of Mr Jason Martin Chibnall as a director on 1 March 2021
14 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
14 Dec 2020 PSC07 Cessation of Paul Simon Matravers as a person with significant control on 20 December 2016