HANSON INSTRUMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-03-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-23 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
06/02/246 February 2024 | Notification of David Robert Evans as a person with significant control on 2024-01-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | APPOINTMENT TERMINATED, DIRECTOR WAYNE COLEMAN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
19/12/1619 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
11/11/1511 November 2015 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 8 LITTLE FORGE ROAD PARK FARM REDDITCH B98 7SF |
22/10/1522 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046457610004 |
20/07/1520 July 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 |
30/01/1530 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/01/1330 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/01/1227 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / LISA EVANS / 01/01/2012 |
27/01/1227 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA EVANS / 01/01/2012 |
27/01/1227 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT EVANS / 01/01/2012 |
27/01/1227 January 2012 | DIRECTOR APPOINTED MR WAYNE NIGEL COLEMAN |
27/01/1227 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | DIRECTOR APPOINTED MRS LISA EVANS |
22/03/1022 March 2010 | 01/03/10 STATEMENT OF CAPITAL GBP 2 |
25/01/1025 January 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT EVANS / 23/01/2010 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/02/0722 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/02/0722 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | SECRETARY'S PARTICULARS CHANGED |
10/02/0710 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/02/0610 February 2006 | REGISTERED OFFICE CHANGED ON 10/02/06 FROM: UNIT 11, ENFIELD INDUSTRIAL ESTATE, REDDITCH WORCESTERSHIRE B97 6BG |
06/01/066 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/057 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | S366A DISP HOLDING AGM 29/03/04 |
25/11/0425 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/07/042 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0413 February 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
13/02/0413 February 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
15/03/0315 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0323 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/01/0323 January 2003 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HANSON INSTRUMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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