HANSENGROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

10/04/2510 April 2025 Director's details changed for Mr Hans Kolby Hansen on 2025-04-10

View Document

10/04/2510 April 2025 Cessation of Kristian Kolby Hansen as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Cessation of Kirsten Kolby Hansen as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Cessation of Ellen Kolby Hansen as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Mr Hans Kolby Hansen as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Tomas Bur Andersen on 2025-04-10

View Document

23/10/2423 October 2024 Full accounts made up to 2024-06-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Full accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/01/236 January 2023 Full accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Appointment of Mrs Joanne Mitchell as a secretary on 2021-12-23

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

06/10/216 October 2021 Registered office address changed from Unit 2.08 Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Units 64-65T Enterprise Park Sunderland SR5 2TA on 2021-10-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Group of companies' accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

25/10/1925 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

16/11/1816 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

18/12/1718 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM GREENGATE INDUSTRIAL PARK GREENGATE MIDDLETON MANCHESTER M24 1SW

View Document

05/05/155 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

07/11/147 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

23/04/1423 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY KERMAN VANDRIWALA

View Document

07/05/137 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

03/07/123 July 2012 SECRETARY APPOINTED KIM PEDERSEN

View Document

27/03/1227 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

12/05/1112 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KERMAN KEKHASARU VANDRIWALA / 22/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS KOLBY HANSEN / 22/03/2010

View Document

24/12/0924 December 2009 22/03/09 FULL LIST AMEND

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/11/097 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

29/04/0929 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 NC INC ALREADY ADJUSTED 14/11/08

View Document

19/01/0919 January 2009 GBP NC 1175002/1275002 14/11/2008

View Document

12/09/0812 September 2008 NC INC ALREADY ADJUSTED 30/06/08

View Document

12/09/0812 September 2008 GBP NC 1075002/1175002 30/06/2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: BOOTHFIELD , PARKFIELD ROAD KNUTSFORD CHESHIRE WA16 8NP

View Document

28/04/0628 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

18/06/0418 June 2004 AUDITOR'S RESIGNATION

View Document

06/04/046 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

18/04/9918 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 AUDITOR'S RESIGNATION

View Document

14/08/9814 August 1998 COMPANY NAME CHANGED H.S.H. HOLDINGS UK LIMITED CERTIFICATE ISSUED ON 17/08/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 DIR APPONITMENT 26/06/95

View Document

03/07/953 July 1995 ALTER MEM AND ARTS 26/06/95

View Document

03/07/953 July 1995 £ NC 575002/1075002 26/06/95

View Document

03/07/953 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/953 July 1995 NC INC ALREADY ADJUSTED 26/06/95

View Document

03/07/953 July 1995 DIR POWER/DESIG SHARES 26/06/95

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

06/04/946 April 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/9330 September 1993 SHARES AGREEMENT OTC

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 £ NC 100/575002 14/07/93

View Document

27/07/9327 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/93

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93 FROM: BROOK HOUSE 70 SPRING GARDENS MANCHESTER M2 2BQ

View Document

27/07/9327 July 1993 ADOPT MEM AND ARTS 14/07/93

View Document

27/07/9327 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/06/9325 June 1993 COMPANY NAME CHANGED MARPLACE (NUMBER 318) LIMITED CERTIFICATE ISSUED ON 28/06/93

View Document

25/06/9325 June 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/06/93

View Document

22/03/9322 March 1993 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