HANSENTHERMOSPAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Change of details for Mr Tomas Bur Andersen 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

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

14/03/2414 March 2024 Particulars of variation of rights attached to shares

View Document

14/03/2414 March 2024 Change of share class name or designation

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Change of share class name or designation

View Document

08/03/248 March 2024 Particulars of variation of rights attached to shares

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

16/02/2416 February 2024 Memorandum and Articles of Association

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

18/09/2318 September 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

08/12/218 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

19/03/2019 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

14/11/1814 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS BUR ANDERSON / 29/06/2016

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY KIM PEDERSEN

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

16/05/1616 May 2016 SECRETARY APPOINTED MRS JOANNE MITCHELL

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS BUR ANDERSON / 01/09/2015

View Document

23/11/1523 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / KIM PEDERSEN / 01/09/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS BUR ANDERSON / 01/09/2015

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM GREENGATE INDUSTRIAL PARK GREENSIDE WAY, MIDDLETON MANCHESTER M241SW

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 CURRSHO FROM 31/08/2014 TO 30/06/2014

View Document

17/09/1317 September 2013 SECRETARY APPOINTED KIM PEDERSEN

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED TOMAS BUR ANDERSON

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

30/08/1330 August 2013 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