- 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) |
---|---|---|---|
27 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Mrs Jane Maria Wallis on 29 August 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Mr Paul David Wallis on 29 August 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 16 January 2017 | |
16 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | CERTNM |
Company name changed hantec eqm LIMITED\certificate issued on 14/07/15
|
|
13 Jul 2015 | TM01 | Termination of appointment of Andrew Louis Cunningham Galloway as a director on 30 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mrs Jane Maria Wallis as a director on 30 June 2015 | |
07 Nov 2014 | AD01 | Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to Empress Heights College Street Southampton Hampshire SO14 3LA on 7 November 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
09 Jun 2014 | SH08 | Change of share class name or designation | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
04 Jul 2013 | MR01 | Registration of charge 042754580001 | |
06 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Nov 2012 | AP01 | Appointment of Mr Andrew Louis Cunningham Galloway as a director | |
27 Nov 2012 | TM01 | Termination of appointment of Jane Wallis as a director | |
30 Oct 2012 | AD01 | Registered office address changed from 14 Parkway Gardens Chandlers Ford Hampshire SO53 2EN on 30 October 2012 | |
17 Oct 2012 | CERTNM |
Company name changed hantec systems LIMITED\certificate issued on 17/10/12
|
|
17 Oct 2012 | CONNOT | Change of name notice |