Company NameHamilton Acoustic Solutions Ltd
DirectorJohn Palmer
Company StatusActive
Company Number08279190
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Palmer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(same day as company formation)
RoleSpecialised Plasterworks
Country of ResidenceUnited Kingdom
Correspondence Address34 Purdeys Way
Rochford
SS4 1ND
Director NameMr Clive Capuano
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address8 Park Lane
Castle Camps
Cambridge
CB21 4SS

Location

Registered Address16 First Avenue
Clacton-On-Sea
Essex
CO15 5AH
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Pauls
Built Up AreaClacton-on-Sea
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Clive Capuano
50.00%
Ordinary
1 at £1John Palmer
50.00%
Ordinary

Financials

Year2014
Net Worth£8,319
Cash£9,542
Current Liabilities£1,223

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Charges

16 June 2018Delivered on: 19 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 July 2023Registered office address changed from 34 Purdeys Way Rochford SS4 1nd England to 16 First Avenue Clacton-on-Sea Essex CO15 5AH on 5 July 2023 (1 page)
31 March 2023Director's details changed for Mr John Palmer on 1 March 2023 (2 pages)
31 March 2023Change of details for Mr John Michael Palmer as a person with significant control on 1 March 2023 (2 pages)
1 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 30 November 2022 (2 pages)
20 July 2022Micro company accounts made up to 30 November 2021 (3 pages)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
1 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 30 November 2020 (3 pages)
20 April 2020Micro company accounts made up to 30 November 2019 (3 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 November 2018 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
26 February 2019Cessation of Clive Capuano as a person with significant control on 24 February 2019 (1 page)
26 February 2019Termination of appointment of Clive Capuano as a director on 24 February 2019 (1 page)
14 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
16 August 2018Registered office address changed from Unit a6 & a7 Priory Avenue Southend-on-Sea SS2 6LD England to 34 Purdeys Way Rochford SS4 1nd on 16 August 2018 (1 page)
19 June 2018Registration of charge 082791900001, created on 16 June 2018 (11 pages)
16 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
19 April 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
14 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
21 September 2016Registered office address changed from Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN to Unit a6 & a7 Priory Avenue Southend-on-Sea SS2 6LD on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN to Unit a6 & a7 Priory Avenue Southend-on-Sea SS2 6LD on 21 September 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
6 October 2014Registered office address changed from 8 Park Lane Castle Camps Cambridge CB21 4SS to Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 8 Park Lane Castle Camps Cambridge CB21 4SS to Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 8 Park Lane Castle Camps Cambridge CB21 4SS to Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 6 October 2014 (1 page)
17 February 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
17 February 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
6 November 2013Registered office address changed from 8 Teasel Close Haverhill Suffolk CB9 9EA England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 8 Teasel Close Haverhill Suffolk CB9 9EA England on 6 November 2013 (1 page)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Director's details changed for Mr Clive Capuano on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 8 Park Lane Castle Camps Cambridge CB21 4SS England on 6 November 2013 (1 page)
6 November 2013Director's details changed for Mr Clive Capuano on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 8 Teasel Close Haverhill Suffolk CB9 9EA England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 8 Park Lane Castle Camps Cambridge CB21 4SS England on 6 November 2013 (1 page)
6 November 2013Director's details changed for Mr Clive Capuano on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 8 Park Lane Castle Camps Cambridge CB21 4SS England on 6 November 2013 (1 page)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
20 June 2013Registered office address changed from Church Farm House Lodge Lane Tendring Clacton-on-Sea Essex CO16 0BS United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Church Farm House Lodge Lane Tendring Clacton-on-Sea Essex CO16 0BS United Kingdom on 20 June 2013 (1 page)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)