HANSIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

02/04/252 April 2025 Change of details for Mr Hank Brian Marvin as a person with significant control on 2024-04-03

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Secretary's details changed for Malcolm Colin Smith on 2023-05-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/12/2019 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

20/12/1920 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

26/11/1826 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY FRANKS / 13/06/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/11/152 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM COLIN SMITH / 06/07/2015

View Document

31/03/1531 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/03/1326 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIMOTHY FRANKS / 01/04/2010

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/03/1024 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/03/0928 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 45-51 WHITFIELD STREET LONDON W1T 4HB

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SIMKINS

View Document

28/03/0828 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 45-51 WHITFIELD STREET LONDON W1P 5RJ

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/07/9511 July 1995 AUDITOR'S RESIGNATION

View Document

24/03/9524 March 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

16/11/9416 November 1994 S252 DISP LAYING ACC 02/08/94

View Document

30/03/9430 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/9430 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/03/9430 March 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

25/03/9325 March 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/04/9110 April 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/883 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

17/11/8717 November 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 REGISTERED OFFICE CHANGED ON 13/10/87 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

11/08/8711 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/04/86

View Document

06/01/876 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/12/865 December 1986 DIRECTOR RESIGNED

View Document

02/07/862 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/85

View Document

02/07/862 July 1986 RETURN MADE UP TO 25/03/86; FULL LIST OF MEMBERS

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