HANTEC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Registered office address changed from C/O Hantec Systems Limited Wessex House, Upper Market Street Eastleigh Southampton Hampshire SO50 9DF United Kingdom to Three Ways Chapel Road Swanmore Southampton SO32 2QA on 2022-09-26

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

27/09/2127 September 2021 Change of share class name or designation

View Document

05/02/215 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WALLIS / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE MARIA WALLIS / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID WALLIS / 19/06/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARIA WALLIS / 19/06/2019

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM C/O KHAN MORRIS ACCOUNTANTS LTD EMPRESS HEIGHTS COLLEGE STREET SOUTHAMPTON HAMPSHIRE SO14 3LA UNITED KINGDOM

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE MARIA WALLIS / 15/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID WALLIS / 15/01/2019

View Document

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

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY PAUL WALLIS

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARIA WALLIS / 29/08/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WALLIS / 29/08/2017

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM EMPRESS HEIGHTS COLLEGE STREET SOUTHAMPTON HAMPSHIRE SO14 3LA

View Document

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

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

04/09/154 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 COMPANY NAME CHANGED HANTEC EQM LIMITED CERTIFICATE ISSUED ON 14/07/15

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GALLOWAY

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MRS JANE MARIA WALLIS

View Document

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

View Accounts

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 21 SOUTHAMPTON STREET SOUTHAMPTON HAMPSHIRE SO15 2ED

View Document

03/09/143 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

28/08/1328 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042754580001

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/11/1228 November 2012 DIRECTOR APPOINTED MR ANDREW LOUIS CUNNINGHAM GALLOWAY

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR JANE WALLIS

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 14 PARKWAY GARDENS CHANDLERS FORD HAMPSHIRE SO53 2EN

View Document

17/10/1217 October 2012 COMPANY NAME CHANGED HANTEC SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/10/12

View Document

17/10/1217 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIA WALLIS / 22/08/2010

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/09/088 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

28/06/0328 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 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