HENSON SOLUTIONS LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

11/12/2311 December 2023 Termination of appointment of Steven James Christopher White as a director on 2023-12-11

View Document

11/12/2311 December 2023 Cessation of Steven James Christopher White as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Appointment of Mr Robin Bullingham as a director on 2023-12-11

View Document

11/12/2311 December 2023 Notification of Robin Bullingham as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-08-30 with updates

View Document

02/09/232 September 2023 Compulsory strike-off action has been suspended

View Document

02/09/232 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX England to 117 Dartford Road Dartford DA1 3EN on 2022-05-10

View Document

27/09/2127 September 2021 Notification of Steven James White as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-08-31

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Micro company accounts made up to 2019-08-31

View Document

23/09/2123 September 2021 Termination of appointment of Matthew Trevor Thirwall as a director on 2021-09-23

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-30 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

24/06/2124 June 2021 Appointment of Mr Steven James Christopher White as a director on 2021-06-20

View Document

21/06/2121 June 2021 Cessation of Matthew Trevor Thirwall as a person with significant control on 2021-06-21

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 10 WATERMARK WAY FOXHOLES BUSINESS PARK HERTFORD HERTFORDSHIRE SG13 7TZ UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE HENNEY

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR BENN WILSON

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW TREVOR THIRWALL

View Document

18/09/1818 September 2018 CESSATION OF BENN WILSON AS A PSC

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR MATTHEW TREVOR THIRWALL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103533880001

View Document

22/11/1722 November 2017 DISS40 (DISS40(SOAD))

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1631 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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