- Company Overview for HANTEC SYSTEMS LIMITED (04275458)
- Filing history for HANTEC SYSTEMS LIMITED (04275458)
- People for HANTEC SYSTEMS LIMITED (04275458)
- Charges for HANTEC SYSTEMS LIMITED (04275458)
- More for HANTEC SYSTEMS LIMITED (04275458)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
15 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Sep 2022 | AD01 | Registered office address changed from C/O Hantec Systems Limited Wessex House, Upper Market Street Eastleigh Southampton Hampshire SO50 9DF United Kingdom to Three Ways Chapel Road Swanmore Southampton SO32 2QA on 26 September 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
27 Sep 2021 | SH08 | Change of share class name or designation | |
17 Sep 2021 | SH02 | Sub-division of shares on 2 September 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
19 Jun 2019 | PSC04 | Change of details for Mr Paul David Wallis as a person with significant control on 19 June 2019 | |
19 Jun 2019 | PSC04 | Change of details for Mrs Jane Maria Wallis as a person with significant control on 19 June 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Mrs Jane Maria Wallis on 19 June 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Mr Paul David Wallis on 19 June 2019 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Feb 2019 | AD01 | Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to C/O Hantec Systems Limited Wessex House, Upper Market Street Eastleigh Southampton Hampshire SO50 9DF on 26 February 2019 | |
15 Jan 2019 | PSC04 | Change of details for Mr Paul David Wallis as a person with significant control on 15 January 2019 | |
15 Jan 2019 | PSC04 | Change of details for Mrs Jane Maria Wallis as a person with significant control on 15 January 2019 | |
30 Aug 2018 | TM02 | Termination of appointment of Paul David Wallis as a secretary on 30 August 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates |