HANSAM CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/01/254 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

24/12/2324 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

08/01/228 January 2022 Registered office address changed from 96 96 Carshalton Park Road Carshalton Surrey SM5 3SG England to 96 Carshalton Park Road Carshalton Surrey SM5 3SG on 2022-01-08

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/12/2124 December 2021 Registered office address changed from 5 Ross Road Wallington Surrey SM6 8QN United Kingdom to 96 96 Carshalton Park Road Carshalton Surrey SM5 3SG on 2021-12-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

10/01/1910 January 2019 CESSATION OF LUBABA CHAKER ELSAYED AS A PSC

View Document

03/01/193 January 2019 SECRETARY'S CHANGE OF PARTICULARS / LUBABA CHAKER ELSAYED / 01/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDEL-KARIM IBRAHIM ELSAYED / 01/01/2019

View Document

01/01/191 January 2019 DIRECTOR APPOINTED MR EZZAT IBRAHIM

View Document

01/01/191 January 2019 REGISTERED OFFICE CHANGED ON 01/01/2019 FROM 96 CARSHALTON PARK ROAD CARSHALTON SURREY SM5 3SG

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

16/12/1716 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/01/154 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/12/1425 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR EZAT ELSAYED

View Document

26/09/1126 September 2011 COMPANY NAME CHANGED COMPUTERS AND COMMUNICATIONS CONSULTANTS LTD CERTIFICATE ISSUED ON 26/09/11

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDEL-KARIM IBRAHIM ELSAYED / 02/01/2010

View Document

03/01/103 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EZAT IBRAHIM ELSAYED / 15/11/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 6 MERROW ROAD CHEAM SURREY SM2 7LU

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: VERMONT HOUSE 5 VERMONT WAY EAST PRESTON WEST SUSSEX BN16 1JX

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95 FROM: 6 MERROW ROAD CHEAM SURREY SM2 7LU

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: MILL COURT NEWPORT ISLE OF WIGHT PO30 2AA

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM: 21 ST. THOMAS SQUARE NEWPORT ISLE OF WIGHT PO30 1SH

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: SECOND FLOOR 1 HIGH STREET RYDE ISLE OF WIGHT PO33 2PN

View Document

19/01/8919 January 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/09/8730 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/11/8621 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

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