DANIELLE HANSBURY INTERPRETING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

26/07/2426 July 2024 Change of details for Mrs Danielle Beckworth as a person with significant control on 2024-07-26

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-05-29

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

14/05/2414 May 2024 Registered office address changed from 1 Arden Court Arden Road Alcester B49 6HN England to 53 Lynchet Road Malpas SY14 8EW on 2024-05-14

View Document

07/05/247 May 2024 Director's details changed for Mrs Danielle Beckworth on 2024-05-07

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-05-30

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-05-30

View Document

27/04/2327 April 2023 Micro company accounts made up to 2021-05-30

View Document

27/04/2327 April 2023 Change of details for Miss Danielle Hansbury as a person with significant control on 2023-04-01

View Document

27/04/2327 April 2023 Director's details changed for Miss Danielle Hansbury on 2023-04-01

View Document

30/01/2330 January 2023 Current accounting period shortened from 2022-01-31 to 2021-05-30

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

25/10/2225 October 2022 Change of details for Miss Danielle Hansbury as a person with significant control on 2022-10-25

View Document

17/10/2217 October 2022 Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ to 1 Arden Court Arden Road Alcester B49 6HN on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Miss Danielle Hansbury as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Miss Danielle Hansbury on 2022-10-17

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE HANSBURY / 15/05/2017

View Document

11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 COMPANY RESTORED ON 23/07/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

26/06/1826 June 2018 STRUCK OFF AND DISSOLVED

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY LOUISE MCCABE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

02/11/132 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

13/01/1213 January 2012 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