- Company Overview for HANON SYSTEMS UK LIMITED (08155110)
- Filing history for HANON SYSTEMS UK LIMITED (08155110)
- People for HANON SYSTEMS UK LIMITED (08155110)
- Registers for HANON SYSTEMS UK LIMITED (08155110)
- More for HANON SYSTEMS UK LIMITED (08155110)
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
|
|
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
|
|
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
|
|
22 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
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 |