HANSON VOLTA LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed to PO Box 4385, 10480181 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-13

View Document

13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 New

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

04/08/244 August 2024 Confirmation statement made on 2023-03-26 with no updates

View Document

04/08/244 August 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2020-11-30

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2022-11-30

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2021-11-30

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

23/05/2423 May 2024 Appointment of Mr Mohammad Amin Ali as a director on 2023-09-01

View Document

23/05/2423 May 2024 Cessation of Mohammed Junaid as a person with significant control on 2023-09-01

View Document

23/05/2423 May 2024 Confirmation statement made on 2022-03-26 with updates

View Document

23/05/2423 May 2024 Notification of Mohammad Amin Ali as a person with significant control on 2023-09-01

View Document

23/05/2423 May 2024 Termination of appointment of Naqash Ahmed as a director on 2023-09-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2019-11-30

View Document

03/11/223 November 2022 Confirmation statement made on 2021-03-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM APPT 38 31 THE BOULEVARD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7SE

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM CENTRE COURT, 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 59 CLARENCE ROAD SPARKHILL BIRMINGHAM WEST MIDLANDS B11 3LD ENGLAND

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED JUNAID

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 59 SMIRRELLS ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 0LA UNITED KINGDOM

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR JUNAID ASIF

View Document

15/11/1615 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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