- Company Overview for HAMMER CONSOLIDATED HOLDINGS LTD (05301368)
- Filing history for HAMMER CONSOLIDATED HOLDINGS LTD (05301368)
- People for HAMMER CONSOLIDATED HOLDINGS LTD (05301368)
- Charges for HAMMER CONSOLIDATED HOLDINGS LTD (05301368)
- More for HAMMER CONSOLIDATED HOLDINGS LTD (05301368)
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 |