Hamilton Pow-r-safe Systems Ltd was established in 1991, it's status is listed as "Active". We do not know the number of employees at the organisation. This organisation has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSON, Barbara Ann | 20 December 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 January 2020 | |
MR01 - N/A | 11 December 2019 | |
AA - Annual Accounts | 01 August 2019 | |
CS01 - N/A | 02 January 2019 | |
AP01 - Appointment of director | 18 December 2018 | |
PSC01 - N/A | 18 December 2018 | |
PSC04 - N/A | 18 December 2018 | |
CH01 - Change of particulars for director | 18 December 2018 | |
AA - Annual Accounts | 14 August 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 10 June 2015 | |
AR01 - Annual Return | 14 January 2015 | |
MR01 - N/A | 17 December 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AP03 - Appointment of secretary | 20 December 2013 | |
TM02 - Termination of appointment of secretary | 20 December 2013 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 16 August 2011 | |
TM01 - Termination of appointment of director | 26 April 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 24 August 2009 | |
395 - Particulars of a mortgage or charge | 20 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2009 | |
395 - Particulars of a mortgage or charge | 16 May 2009 | |
288a - Notice of appointment of directors or secretaries | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 12 February 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 23 September 2007 | |
363a - Annual Return | 22 January 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2006 | |
AA - Annual Accounts | 19 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2006 | |
363s - Annual Return | 27 February 2006 | |
288a - Notice of appointment of directors or secretaries | 02 February 2006 | |
288a - Notice of appointment of directors or secretaries | 02 February 2006 | |
288b - Notice of resignation of directors or secretaries | 02 February 2006 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 31 March 2004 | |
363s - Annual Return | 25 January 2004 | |
AA - Annual Accounts | 11 May 2003 | |
363s - Annual Return | 30 January 2003 | |
395 - Particulars of a mortgage or charge | 15 January 2003 | |
AA - Annual Accounts | 24 October 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 04 May 2001 | |
363s - Annual Return | 18 January 2001 | |
AA - Annual Accounts | 03 August 2000 | |
288b - Notice of resignation of directors or secretaries | 23 February 2000 | |
363s - Annual Return | 08 February 2000 | |
395 - Particulars of a mortgage or charge | 03 February 2000 | |
AA - Annual Accounts | 06 October 1999 | |
288a - Notice of appointment of directors or secretaries | 06 September 1999 | |
288b - Notice of resignation of directors or secretaries | 06 September 1999 | |
288a - Notice of appointment of directors or secretaries | 06 September 1999 | |
363s - Annual Return | 18 January 1999 | |
288a - Notice of appointment of directors or secretaries | 18 January 1999 | |
288b - Notice of resignation of directors or secretaries | 08 January 1999 | |
AA - Annual Accounts | 06 October 1998 | |
363s - Annual Return | 22 January 1998 | |
AA - Annual Accounts | 28 October 1997 | |
363s - Annual Return | 13 February 1997 | |
AA - Annual Accounts | 01 November 1996 | |
363s - Annual Return | 20 February 1996 | |
AA - Annual Accounts | 17 October 1995 | |
363s - Annual Return | 16 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 01 November 1994 | |
AA - Annual Accounts | 20 October 1994 | |
AA - Annual Accounts | 04 March 1994 | |
363s - Annual Return | 01 February 1994 | |
363s - Annual Return | 16 September 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 August 1993 | |
AA - Annual Accounts | 29 January 1993 | |
363b - Annual Return | 16 September 1992 | |
288 - N/A | 22 May 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 September 1991 | |
288 - N/A | 30 August 1991 | |
NEWINC - New incorporation documents | 20 August 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 November 2019 | Outstanding |
N/A |
A registered charge | 17 December 2014 | Outstanding |
N/A |
Mortgage debenture | 19 May 2009 | Outstanding |
N/A |
Debenture | 14 May 2009 | Outstanding |
N/A |
Fixed and floating charge | 14 January 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 14 January 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 27 October 1994 | Fully Satisfied |
N/A |