HANSON PROPERTY CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2025-03-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

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

View Accounts

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

14/05/2414 May 2024 Appointment of Mr Paul Michael Diakiw as a director on 2024-05-09

View Document

03/05/243 May 2024 Termination of appointment of Graham Alan Foster as a director on 2024-05-01

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

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

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Director's details changed for Mr Ryan Grant Barker on 2023-12-01

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/12/2124 December 2021 Director's details changed for Mr Ryan Grant Barker on 2021-12-24

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR GRAHAM ALAN FOSTER

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 PREVSHO FROM 30/09/2019 TO 30/04/2019

View Document

29/01/1929 January 2019 SECRETARY APPOINTED MS KATHRYN CLARK

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY ALLAN TEALE

View Document

15/08/1815 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2018

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALKER SINGLETON (COMMERCIAL) LTD

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF PSC STATEMENT ON 04/06/2018

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY KATHRYN HANSON

View Document

07/06/187 June 2018 CESSATION OF MARK SELWYN HANSON AS A PSC

View Document

07/06/187 June 2018 SECRETARY APPOINTED MR ALLAN TEALE

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HANSON

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN HANSON

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 83 FITZWILLIAM STREET HUDDERSFIELD WEST YORKSHIRE HD1 5LG

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR RYAN GRANT BARKER

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR DAVID ROBERT HEAP

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JASON METCALFE

View Document

19/04/1819 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051564370003

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051564370002

View Document

10/01/1810 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SELWYN HANSON

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051564370003

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM THE OLD GATEHOUSE 68 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NE

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051564370002

View Document

08/07/148 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/07/138 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 14/02/13 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1310 May 2013 14/02/13 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1310 May 2013 14/02/13 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1310 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/06/1220 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK SELWYN HANSON / 19/06/2012

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/06/1121 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 CONSOLIDATION 01/10/10

View Document

22/03/1122 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROLLA METCALFE / 17/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SELWYN HANSON / 17/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE HANSON / 17/06/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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