HANSFORD SENSORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/02/2514 February 2025 Director's details changed for Mr Ricardo Da Silva Peneda on 2025-02-14

View Document

05/11/245 November 2024 Satisfaction of charge 1 in full

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

04/10/244 October 2024 Director's details changed for Mr Paul John Carter on 2024-10-04

View Document

04/10/244 October 2024 Change of details for Mr Christopher Mark Hansford as a person with significant control on 2024-09-25

View Document

03/10/243 October 2024 Director's details changed for Mr Christopher Mark Hansford on 2024-09-25

View Document

03/10/243 October 2024 Change of details for Mr Christopher Mark Hansford as a person with significant control on 2024-09-25

View Document

03/10/243 October 2024 Director's details changed for Mr Christopher Mark Hansford on 2024-09-25

View Document

21/08/2421 August 2024 Registration of charge 059642600002, created on 2024-08-15

View Document

24/06/2424 June 2024 Appointment of Mr Ricardo Da Silva Peneda as a director on 2024-06-12

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Sub-division of shares on 2024-06-11

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Memorandum and Articles of Association

View Document

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

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

21/08/2321 August 2023 Termination of appointment of Kai Lutz Thiebes as a director on 2023-08-10

View Document

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

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

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

View Accounts

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HANSFORD / 21/02/2020

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HANSFORD / 21/02/2020

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAI LUTZ THIEBES / 01/08/2019

View Document

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

View Accounts

21/02/1921 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON BARBER / 30/11/2018

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BARBER / 30/11/2018

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS SL9 8EL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR KAI LUTZ THIEBES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HANSFORD / 20/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HANSFORD / 20/06/2018

View Document

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

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/10/1526 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 SECRETARY APPOINTED MR SIMON BARBER

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY NUNN HAYWARD ASSOCIATES LIMITED

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1231 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1131 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 ADOPT ARTICLES 28/04/2011

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNE PEARL

View Document

22/10/1022 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BARBER / 23/03/2010

View Document

25/11/0925 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/12/0714 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

13/11/0613 November 2006 NC INC ALREADY ADJUSTED 11/10/06

View Document

13/11/0613 November 2006 £ NC 1000/100000 11/10

View Document

11/10/0611 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information