HANTEX LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/06/2017 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 28/01/19 STATEMENT OF CAPITAL GBP 106

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SMITH / 21/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL PHILIP SMITH / 21/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE SMITH / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP SMITH / 21/01/2019

View Document

21/01/1921 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE SMITH / 21/01/2019

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE SMITH / 11/01/2019

View Document

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE SMITH / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SMITH / 11/01/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/05/1719 May 2017 24/11/16 STATEMENT OF CAPITAL GBP 105

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/07/1625 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/07/1613 July 2016 SAIL ADDRESS CHANGED FROM: 27-29 LUMLEY AVENUE SKEGNESS LINCOLNSHIRE PE25 2AT ENGLAND

View Document

13/07/1613 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/07/144 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 SAIL ADDRESS CREATED

View Document

04/07/144 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/07/118 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 14/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SMITH / 14/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 SECRETARY RESIGNED

View Document

22/06/9422 June 1994 REGISTERED OFFICE CHANGED ON 22/06/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

14/06/9414 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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