Advanced company searchLink opens in new window

HANTEC SYSTEMS LIMITED

Company number 04275458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
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
  • GBP 4
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
  • GBP 4
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
  • RES15 ‐ Change company name resolution on 2012-10-11
17 Oct 2012 CONNOT Change of name notice