HANCO GLOBAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from Suite 2.18B Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to 215 Queensway Bletchley Milton Keynes MK2 2YY on 2025-07-23

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Registered office address changed from Technology House 151 Silbury Boulevard Milton Keynes MK9 1LH United Kingdom to Suite 2.18B Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 2023-09-22

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Micro company accounts made up to 2021-12-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Micro company accounts made up to 2020-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 DIRECTOR APPOINTED MR HARISATISH VASARALA

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR HARISATISH VASARALA

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 DIRECTOR APPOINTED MR HARISATISH VASARALA

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR AMOL KULKARNI

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR AMOL KULKARNI

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/05/181 May 2018 TERMINATE DIR APPOINTMENT

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR PADMANABAN LINGAN

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR PADMANABAN LINGAN

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

14/09/1714 September 2017 COMPANY NAME CHANGED NITG LTD CERTIFICATE ISSUED ON 14/09/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

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

View Accounts

12/04/1612 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

31/03/1531 March 2015 DIRECTOR APPOINTED MR HARSHAD RAVINDRA KAMBLE

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED OPTIMA GLOBAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/03/15

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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