HANK SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
17/01/2517 January 2025 | Current accounting period extended from 2025-01-25 to 2025-01-31 |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-01-31 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
21/10/2421 October 2024 | Previous accounting period shortened from 2024-01-26 to 2024-01-25 |
26/04/2426 April 2024 | Micro company accounts made up to 2023-01-26 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/01/2426 January 2024 | Current accounting period shortened from 2023-01-27 to 2023-01-26 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
27/10/2327 October 2023 | Previous accounting period shortened from 2023-01-28 to 2023-01-27 |
26/01/2326 January 2023 | Annual accounts for year ending 26 Jan 2023 |
20/01/2320 January 2023 | Micro company accounts made up to 2022-01-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Micro company accounts made up to 2021-01-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
01/10/201 October 2020 | REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 17 CRANWORTH STREET STALYBRIDGE SK15 2NW ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/01/19 |
26/05/1926 May 2019 | REGISTERED OFFICE CHANGED ON 26/05/2019 FROM UNIT 14 GRAPHITE WAY HADFIELD DERBYSHIRE SK13 1QH ENGLAND |
28/04/1928 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
28/01/1928 January 2019 | CURRSHO FROM 29/01/2018 TO 28/01/2018 |
28/01/1928 January 2019 | Annual accounts for year ending 28 Jan 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
30/10/1830 October 2018 | PREVSHO FROM 30/01/2018 TO 29/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
17/01/1817 January 2018 | APPOINTMENT TERMINATED, DIRECTOR LEE JONES |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DARREN MITCHINSON / 01/06/2017 |
17/01/1817 January 2018 | CESSATION OF LEE DAVID JONES AS A PSC |
24/10/1724 October 2017 | PREVSHO FROM 31/01/2017 TO 30/01/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM UNIT 14 GRAPHITE WAY GLOSSOP DERBYSHIRE SK13 1QH |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/01/1627 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/01/1521 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
20/01/1420 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
10/01/1310 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID JONES / 01/03/2012 |
10/01/1310 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
10/01/1310 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MITCHINSON / 01/03/2012 |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/01/125 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
04/01/114 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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