Advanced company searchLink opens in new window

HANON SYSTEMS UK LIMITED

Company number 08155110

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)
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
05 Apr 2018 AA Full accounts made up to 31 December 2016
09 Feb 2018 AP01 Appointment of Anna Krystyna Barrow as a director on 8 February 2018
09 Feb 2018 TM01 Termination of appointment of Edward Victor Rice as a director on 8 February 2018
23 Aug 2017 AD03 Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR
23 Aug 2017 AD02 Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR
22 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
06 Jun 2017 AD01 Registered office address changed from , 31 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LG, England to 31 Springfield Lyons Approach Springfield Chelmsford Essex CM2 5LB on 6 June 2017
08 Jan 2017 AA Full accounts made up to 31 December 2015
24 Nov 2016 CS01 Confirmation statement made on 25 July 2016 with updates
28 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
22 Apr 2016 AP01 Appointment of Edward Victor Rice as a director on 22 April 2016
22 Apr 2016 AP01 Appointment of Scott Alexander Jullien as a director on 22 April 2016
22 Apr 2016 TM01 Termination of appointment of Leonard Thomas Charles Drury as a director on 22 April 2016
22 Apr 2016 TM01 Termination of appointment of Phillip Woodward as a director on 22 April 2016
18 Sep 2015 AD01 Registered office address changed from , 1 Springfield Lyons Approach, Chelmsford Business Park, Chelmsford, Essex, CM2 5LB to 31 Springfield Lyons Approach Springfield Chelmsford Essex CM2 5LB on 18 September 2015
27 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,002
25 Aug 2015 AD01 Registered office address changed from , Springfield Lyons Approach Springfield, Chelmsford, CM2 5LB to 31 Springfield Lyons Approach Springfield Chelmsford Essex CM2 5LB on 25 August 2015
13 Aug 2015 CERTNM Company name changed halla visteon uk LIMITED\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
07 Jul 2015 AA Full accounts made up to 31 December 2014
05 Dec 2014 SH01 Statement of capital following an allotment of shares on 24 November 2014
  • GBP 10,002
22 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
22 Aug 2014 AD02 Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
21 Aug 2014 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014
12 Aug 2014 AA Full accounts made up to 31 December 2013