HANNIEL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-07-31

View Document

12/08/2312 August 2023 Micro company accounts made up to 2022-07-31

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

23/04/1723 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLAJIDE AYO / 04/12/2015

View Document

12/08/1512 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 2ND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PY

View Document

28/07/1428 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

25/09/1325 September 2013 DISS40 (DISS40(SOAD))

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

24/09/1324 September 2013 02/07/13 NO CHANGES

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

20/02/1320 February 2013 02/07/12 NO CHANGES

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/08/1122 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/09/103 September 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

12/12/0912 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/0912 December 2009 COMPANY NAME CHANGED JENSAR SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/12/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM, 83 BRUNEL CRESCENT, SWINDON, SN2 1FE, UNITED KINGDOM

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

08/06/098 June 2009 SECRETARY APPOINTED OLAJIDE AYO

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

08/06/098 June 2009 DIRECTOR APPOINTED OLAJIDE AYO

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

02/07/082 July 2008 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