HANSON CONSTRUCT LTD

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

07/02/257 February 2025 Director's details changed for Mr Robert Edward Hanson on 2025-02-07

View Document

07/02/257 February 2025 Change of details for Mr Robert Edward Hanson as a person with significant control on 2025-02-07

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-02-27

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

09/02/239 February 2023 Registered office address changed from Suite 218 Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR United Kingdom to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2023-02-09

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM SUITE 316 LOMESHAYE BUSINESS VILLAGE TURNER ROAD NELSON BB9 7DR ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM SUITE 317 LOMESHAYE BUSINESS VILLAGE TURNER ROAD NELSON LANCASHIRE BB9 7DR UNITED KINGDOM

View Document

14/06/1814 June 2018 COMPANY NAME CHANGED HANSON & COLEMAN LIMITED CERTIFICATE ISSUED ON 14/06/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

10/04/1810 April 2018 CESSATION OF PETER COLEMAN AS A PSC

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER COLEMAN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/168 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company