HANOVER COMPUTER 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
19/01/2519 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

27/07/2427 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/01/1623 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

11/07/1511 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

11/01/1511 January 2015 REGISTERED OFFICE CHANGED ON 11/01/2015 FROM 24 VICTORIA ROAD SURBITON SURREY KT6 4LD

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 26 GREENWOOD DRIVE, ANGMERING LITTLEHAMPTON WEST SUSSEX BN16 4ND

View Document

26/01/1326 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

07/07/127 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/01/1223 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/01/1129 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/01/1029 January 2010 SECRETARY APPOINTED MRS SUSAN COHEN

View Document

29/01/1029 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK COHEN / 01/11/2009

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY VARNEY

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 167 OXFORD ROAD COWLEY OXFORD OXFORDSHIRE OX4 2ES

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: HANOVER HOUSE AVENUE 4 STATION LANE WITNEY OXFORDSHIRE OX8 6YB

View Document

28/02/0228 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: HANOVER HOUSE UNIT C, AVENUE 4 STATION LANE WITNEY, OXFORDSHIRE OX8 6YB

View Document

17/03/9717 March 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: UNIT 1 STATION LANE WITNEY OXON

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/04/9530 April 1995 £ NC 1000/100000 27/03/95

View Document

30/04/9530 April 1995 NC INC ALREADY ADJUSTED 27/03/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 NEW SECRETARY APPOINTED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/05/935 May 1993 S386 DISP APP AUDS 28/04/93

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/03/9217 March 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

17/03/9217 March 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/01/925 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/09/915 September 1991 REGISTERED OFFICE CHANGED ON 05/09/91 FROM: HANOVER HOUSE, UNIT 2 PARKSIDE AVENUE 2, STATION LANE WITNEY OXFORDSHIRE 0X8 6YF

View Document

08/04/918 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/04/915 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAM CF4 3LY

View Document

23/01/9123 January 1991 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