HANNAGER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewRegistered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 90 Manor Farm Road Southampton SO18 1NT on 2025-09-29

View Document

04/08/254 August 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

22/06/2422 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Current accounting period extended from 2024-02-28 to 2024-04-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

20/04/2320 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

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

View Accounts

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN HANNA / 20/07/2020

View Document

14/08/2014 August 2020 CESSATION OF HANNAH NEWMAN AS A PSC

View Document

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

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

20/07/1920 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 03/10/17

View Document

01/03/181 March 2018 PREVSHO FROM 03/10/2018 TO 28/02/2018

View Document

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

View Accounts

27/02/1827 February 2018 21/02/18 STATEMENT OF CAPITAL GBP 1

View Document

03/10/173 October 2017 Annual accounts for year ending 03 Oct 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN HANNA / 06/04/2016

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / HANNAH NEWMAN / 06/04/2016

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 3 October 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE BUSINESS CENTRE HOVE EAST SUSSEX BN3 6HA

View Document

03/10/163 October 2016 Annual accounts for year ending 03 Oct 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 3 October 2015

View Document

03/10/153 October 2015 Annual accounts for year ending 03 Oct 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 3 October 2014

View Document

28/10/1428 October 2014 PREVEXT FROM 30/09/2014 TO 03/10/2014

View Document

03/10/143 October 2014 Annual accounts for year ending 03 Oct 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 27/08/13 STATEMENT OF CAPITAL GBP 2

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HANNA / 24/09/2012

View Document

12/09/1212 September 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