S A HANCOCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

11/03/2511 March 2025 Director's details changed for Simon Arthur Hancock on 2025-03-11

View Document

11/03/2511 March 2025 Secretary's details changed for Ms Charity Mitchell on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Ms Charity Mitchell on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mr Luc Simon Hancock on 2025-03-11

View Document

11/03/2511 March 2025 Change of details for Ms Charity Mitchell as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Change of details for Mr Luc Simon Hancock as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Ms Charity Mitchell on 2025-03-11

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Change of details for Ms Charity Mitchell as a person with significant control on 2024-07-02

View Document

08/07/248 July 2024 Notification of Luc Simon Hancock as a person with significant control on 2024-03-15

View Document

08/07/248 July 2024 Cessation of Gabrielle Ellen Hancock as a person with significant control on 2024-03-15

View Document

08/07/248 July 2024 Cessation of Simon Arthur Hancock as a person with significant control on 2024-07-02

View Document

08/07/248 July 2024 Change of details for Ms Charity Mitchell as a person with significant control on 2024-07-02

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

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

View Accounts

29/01/2429 January 2024 Appointment of Mr Luc Simon Hancock as a director on 2024-01-24

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Termination of appointment of Gabrielle Ellen Hancock as a secretary on 2023-07-27

View Document

31/07/2331 July 2023 Appointment of Ms Charity Mitchell as a secretary on 2023-07-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Notification of Charity Mitchell as a person with significant control on 2022-01-01

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MS CHARITY MITCHELL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ARTHUR HANCOCK / 01/11/2018

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM MOON HILL PLACE CUCKFIELD ROAD ANSTY HAYWARDS HEATH WEST SUSSEX RH17 5AH ENGLAND

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON ARTHUR HANCOCK / 01/11/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM UNIT 11 MORE HOUSE FARM DITCHLING ROAD WIVELSFIELD HAYWARDS HEATH WEST SUSSEX RH17 7RE

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ARTHUR HANCOCK / 23/03/2015

View Document

05/05/155 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY KEEPERS ACCOUNTANCY LIMITED

View Document

05/05/155 May 2015 SECRETARY APPOINTED MRS GABRIELLE ELLEN HANCOCK

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 01/01/14 STATEMENT OF CAPITAL GBP 97

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ARTHUR HANCOCK / 30/10/2012

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 40 VALE ROAD HAYWARDS HEATH WEST SUSSEX RH16 4JS

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 08/06/12 STATEMENT OF CAPITAL GBP 10

View Document

26/06/1226 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 10

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 3

View Document

07/05/107 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 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