HANS-ON DISTRIBUTION LTD
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Confirmation statement made on 2025-05-31 with no updates |
11/07/2411 July 2024 | Accounts for a dormant company made up to 2024-05-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/07/2325 July 2023 | Accounts for a dormant company made up to 2023-05-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/07/2126 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/07/2015 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
18/06/1918 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
06/07/186 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
29/06/1729 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
26/08/1526 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JANE HANSON / 24/08/2015 |
26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM THE BELL BELL CLOSE CUBLINGTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 0LH |
26/08/1526 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART HANSON / 24/08/2015 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
28/09/1328 September 2013 | DISS40 (DISS40(SOAD)) |
26/09/1326 September 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
24/09/1324 September 2013 | FIRST GAZETTE |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/08/113 August 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART HANSON / 01/10/2009 |
06/10/106 October 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/10/082 October 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
17/09/0717 September 2007 | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/07/0624 July 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | SECRETARY'S PARTICULARS CHANGED |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
05/07/045 July 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
14/07/0314 July 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
15/06/0215 June 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
30/04/0230 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
09/08/019 August 2001 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/01/019 January 2001 | COMPANY NAME CHANGED HANDS-ON DISTRIBUTION LTD CERTIFICATE ISSUED ON 09/01/01 |
05/01/015 January 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/01/013 January 2001 | ALTER ARTICLES 15/11/00 |
03/01/013 January 2001 | NEW DIRECTOR APPOINTED |
03/01/013 January 2001 | NEW SECRETARY APPOINTED |
03/01/013 January 2001 | REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
28/12/0028 December 2000 | DIRECTOR RESIGNED |
28/12/0028 December 2000 | SECRETARY RESIGNED |
28/12/0028 December 2000 | COMPANY NAME CHANGED FIGUREMEDIA LIMITED CERTIFICATE ISSUED ON 29/12/00 |
31/05/0031 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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