HANSON SEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

19/02/2419 February 2024 Director's details changed for Miss Robyn Francis Fountain on 2022-06-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

13/03/2313 March 2023 Change of details for Hs Employees Trustees Limited as a person with significant control on 2021-07-02

View Document

09/03/239 March 2023 Change of details for Mrs Alice Lavinia Weightman as a person with significant control on 2021-07-08

View Document

08/03/238 March 2023 Change of details for Hs Employees Trustees Limited as a person with significant control on 2021-07-08

View Document

06/03/236 March 2023 Change of details for Mrs Alice Lavinia Weightman as a person with significant control on 2021-07-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Change of details for Mrs Alice Lavinia Weightman as a person with significant control on 2022-01-26

View Document

08/02/228 February 2022 Director's details changed for Ms Lavinia Alice Weightman on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Registered office address changed from Burleigh House 357 Strand London WC2R 0HS United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2021-11-10

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

31/07/2131 July 2021 Change of details for a person with significant control

View Document

30/07/2130 July 2021 Second filing of Confirmation Statement dated 2021-07-21

View Document

29/07/2129 July 2021 Notification of Hs Employees Trustees Limited as a person with significant control on 2021-07-01

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

29/07/2129 July 2021 Appointment of Miss Robyn Francis Fountain as a director on 2021-06-02

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MISS ALICE LAVINIA WEIGHTMAN / 01/08/2016

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAVINIA ALICE WEIGHTMAN / 01/08/2016

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040389110002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE LAVINIA WEIGHTMAN / 04/05/2016

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS ALICE LAVINIA WEIGHTMAN / 04/05/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 SECOND FILING WITH MUD 21/07/15 FOR FORM AR01

View Document

24/09/1524 September 2015 01/11/14 STATEMENT OF CAPITAL GBP 350001

View Document

27/08/1527 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE LAVINIA WEIGHTMAN / 13/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 31/05/14 STATEMENT OF CAPITAL GBP 2001.00

View Document

10/07/1410 July 2014 29/05/14 STATEMENT OF CAPITAL GBP 1451

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/08/139 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS ALICE LAVINIA WEIGHTMAN / 01/06/2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE LAVINIA WEIGHTMAN / 01/06/2013

View Document

09/08/139 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM, QUEENSLAND HOUSE 392/393 STRAND, LONDON, WC2R 0LT, UNITED KINGDOM

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/118 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 SUB-DIVISION 29/06/11

View Document

29/06/1129 June 2011 22/06/11 STATEMENT OF CAPITAL GBP 1450

View Document

11/03/1111 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 1

View Document

11/03/1111 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/117 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR KAYODE DAUDA

View Document

02/09/102 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM, 404 SANCTUARY COURT, REARDON PATH, WAPPING, E1W 2PP

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 REGISTERED OFFICE CHANGED ON 22/11/03 FROM: 30 GUN WHARF, WAPPING HIGH STREET, LONDON, E1W 2NH

View Document

17/07/0317 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 21/07/02; NO CHANGE OF MEMBERS

View Document

09/09/029 September 2002 COMPANY NAME CHANGED COMPLETETEK LIMITED CERTIFICATE ISSUED ON 09/09/02

View Document

27/09/0127 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 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