HANSARD DEVELOPMENT SERVICES (UK) LIMITED
Status | ACTIVE |
Company No. | 04065297 |
Category | Private Limited Company |
Incorporated | 05 Sep 2000 |
Age | 23 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HANSARD DEVELOPMENT SERVICES (UK) LIMITED is an active private limited company with number 04065297. It was incorporated 23 years, 7 months, 24 days ago, on 05 September 2000. The company address is 125 Wood Street, London, EC2V 7AW.
Company Fillings
Accounts with accounts type full
Date: 21 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type full
Date: 06 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Corran
Change date: 2022-09-29
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type full
Date: 02 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Change to a person with significant control
Date: 07 Oct 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-07-01
Psc name: Hansard Global Plc
Documents
Change person director company with change date
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Corran
Change date: 2021-08-18
Documents
Accounts with accounts type full
Date: 17 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type full
Date: 04 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type full
Date: 13 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type full
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Change person director company with change date
Date: 04 Oct 2017
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Corran
Change date: 2016-05-01
Documents
Accounts with accounts type full
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type full
Date: 09 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 22 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Manoj Bhagubhai Patel
Documents
Appoint corporate secretary company with name date
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-11-27
Officer name: Pennsec Limited
Documents
Termination secretary company with name termination date
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aldwych Secretaries Limited
Termination date: 2015-11-27
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Change corporate secretary company with change date
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-09-03
Officer name: Aldwych Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Address
Type: AD01
Old address: Abacus House 33 Gutter Lane London EC2V 8AR
Change date: 2015-09-03
New address: 125 Wood Street London EC2V 7AW
Documents
Accounts with accounts type full
Date: 03 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change corporate secretary company with change date
Date: 10 Nov 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-09-19
Officer name: Aldwych Secretaries Limited
Documents
Change registered office address company with date old address
Date: 16 Dec 2013
Action Date: 16 Dec 2013
Category: Address
Type: AD01
Old address: 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP
Change date: 2013-12-16
Documents
Accounts with accounts type full
Date: 06 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date
Date: 24 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Resolution
Date: 15 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Kanarek
Documents
Accounts with accounts type full
Date: 11 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Krasin
Documents
Annual return company with made up date
Date: 23 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Appoint person director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Manoj Bhagubhai Patel
Documents
Appoint person director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Corran
Documents
Accounts with accounts type full
Date: 23 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Miscellaneous
Date: 20 Jun 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Miscellaneous
Date: 15 Jun 2011
Category: Miscellaneous
Type: MISC
Description: Auditor's resignation
Documents
Accounts with accounts type full
Date: 04 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Accounts with accounts type full
Date: 01 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Accounts with accounts type full
Date: 24 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; no change of members
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / joseph kanarek / 23/09/2008
Documents
Accounts with accounts type full
Date: 29 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/07; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/06; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Accounts with accounts type full
Date: 06 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Jun 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/03; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/02; full list of members
Documents
Accounts with accounts type full
Date: 18 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/01; full list of members
Documents
Legacy
Date: 24 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/01 to 30/06/01
Documents
Legacy
Date: 22 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 22/11/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
Documents
Certificate change of name company
Date: 13 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fairstep LIMITED\certificate issued on 14/09/00
Documents
Some Companies
27 WESTHAWE,PETERBOROUGH,PE3 8BA
Number: | 04006037 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 - 3 BRIDGE STREET,KIDDERMINSTER,DY10 1BN
Number: | 06219601 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUSTICE,WINCHESTER,SO23 8AT
Number: | 08337500 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 FANSHAWE AVENUE,BARKING,IG11 8RQ
Number: | 10438625 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KING WILLIAM STREET,LONDON,EC4N 7AR
Number: | 02307625 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANE ROAD MILL GRANE ROAD,ROSSENDALE,BB4 5ET
Number: | 01468334 |
Status: | ACTIVE |
Category: | Private Limited Company |