HANSFORD SENSORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Group of companies' accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/02/2514 February 2025 | Director's details changed for Mr Ricardo Da Silva Peneda on 2025-02-14 |
05/11/245 November 2024 | Satisfaction of charge 1 in full |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with updates |
04/10/244 October 2024 | Director's details changed for Mr Paul John Carter on 2024-10-04 |
04/10/244 October 2024 | Change of details for Mr Christopher Mark Hansford as a person with significant control on 2024-09-25 |
03/10/243 October 2024 | Director's details changed for Mr Christopher Mark Hansford on 2024-09-25 |
03/10/243 October 2024 | Change of details for Mr Christopher Mark Hansford as a person with significant control on 2024-09-25 |
03/10/243 October 2024 | Director's details changed for Mr Christopher Mark Hansford on 2024-09-25 |
21/08/2421 August 2024 | Registration of charge 059642600002, created on 2024-08-15 |
24/06/2424 June 2024 | Appointment of Mr Ricardo Da Silva Peneda as a director on 2024-06-12 |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Sub-division of shares on 2024-06-11 |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Memorandum and Articles of Association |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-03-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-11 with no updates |
21/08/2321 August 2023 | Termination of appointment of Kai Lutz Thiebes as a director on 2023-08-10 |
13/02/2313 February 2023 | Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to Artisan Hillbottom Road Sands Industrial Estate High Wycombe Buckinghamshire HP12 4HJ on 2023-02-13 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HANSFORD / 21/02/2020 |
12/03/2012 March 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HANSFORD / 21/02/2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
03/09/193 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAI LUTZ THIEBES / 01/08/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON BARBER / 30/11/2018 |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BARBER / 30/11/2018 |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS SL9 8EL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
01/10/181 October 2018 | DIRECTOR APPOINTED MR KAI LUTZ THIEBES |
25/09/1825 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HANSFORD / 20/06/2018 |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HANSFORD / 20/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
11/07/1711 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/10/1526 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/10/1413 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1314 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
11/10/1311 October 2013 | SECRETARY APPOINTED MR SIMON BARBER |
11/10/1311 October 2013 | APPOINTMENT TERMINATED, SECRETARY NUNN HAYWARD ASSOCIATES LIMITED |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/10/1231 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1131 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | ADOPT ARTICLES 28/04/2011 |
23/05/1123 May 2011 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE PEARL |
22/10/1022 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BARBER / 23/03/2010 |
25/11/0925 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/10/0827 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/12/0714 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/12/0714 December 2007 | NEW DIRECTOR APPOINTED |
14/12/0714 December 2007 | NEW DIRECTOR APPOINTED |
07/11/077 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/11/0613 November 2006 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
13/11/0613 November 2006 | NC INC ALREADY ADJUSTED 11/10/06 |
13/11/0613 November 2006 | £ NC 1000/100000 11/10 |
11/10/0611 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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