HANSON SYSTEMS ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 02850002 |
Category | Private Limited Company |
Incorporated | 02 Sep 1993 |
Age | 30 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
HANSON SYSTEMS ASSOCIATES LIMITED is an active private limited company with number 02850002. It was incorporated 30 years, 10 months, 29 days ago, on 02 September 1993. The company address is Unit 4a, Falcon House Claymore, Tame Valley Industrial Estate Unit 4a, Falcon House Claymore, Tame Valley Industrial Estate, Tamworth, B77 5DQ, Staffordshire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 20 Jun 2024
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 29 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 11 May 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-14
Officer name: Mr Paul Duncan Ford
Documents
Change person secretary company with change date
Date: 11 May 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-03-14
Officer name: Mr Paul Duncan Ford
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-05
Old address: 7 Cordle Way Market Overton Rutland LE15 7PU
New address: Unit 4a, Falcon House Claymore, Tame Valley Industrial Estate Falcon Park, Claymore, Wilnecote Tamworth Staffordshire B77 5DQ
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Termination director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Griffiths
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: George Stanley Griffiths
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mr Paul Duncan Ford
Documents
Change person secretary company with change date
Date: 21 Sep 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Paul Duncan Ford
Documents
Accounts with accounts type total exemption small
Date: 14 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 08 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-08
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 26 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 26/10/02 from: 7 cordle way market overton rutland LE15 7PU
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 03 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 10 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 10/11/00 from: the sucardi centre closefield house burley road oakham leicestershire LE15 6DH
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 07 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/99; no change of members
Documents
Accounts with accounts type small
Date: 07 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 13 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 13/10/98 from: 27 templeton road great barr birmingham west midlands B44 9BU
Documents
Legacy
Date: 08 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/98; no change of members
Documents
Accounts with accounts type small
Date: 15 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 19 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/97; full list of members
Documents
Accounts with accounts type small
Date: 23 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 03 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 04 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/95; no change of members
Documents
Accounts with accounts type small
Date: 05 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 05 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/94; full list of members
Documents
Resolution
Date: 02 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Feb 1994
Category: Capital
Type: 88(2)R
Description: Ad 08/01/94--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 02 Feb 1994
Category: Capital
Type: 123
Description: £ nc 100/1000 02/01/94
Documents
Legacy
Date: 12 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Nov 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
UNIT 4 70- 72 MARKFIELD ROAD,LONDON,N15 4QF
Number: | 03531603 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL CORNER FARM MILL LANE,READING,RG8 8EB
Number: | 07976743 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL - ALLEN ASSOCIATES LIMITED
28 CHURCH ROAD,STANMORE,HA7 4XR
Number: | 10259095 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 DOWNSVIEW,KENT,ME5 0AP
Number: | 04980467 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELIN WYNT DISGARTH UCHAF LIMITED
17A WATLING STREET,LLANRWST,LL26 0LS
Number: | 09728662 |
Status: | ACTIVE |
Category: | Private Limited Company |
19TH FLOOR, 10,LONDON,E14 5NP
Number: | 03122085 |
Status: | ACTIVE |
Category: | Private Limited Company |