HANSFORD CONSULTING LTD

15 New Park Lane 15 New Park Lane, Stevenage, SG2 7ED, Hertfordshire, United Kingdom
StatusACTIVE
Company No.08215990
CategoryPrivate Limited Company
Incorporated14 Sep 2012
Age11 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

HANSFORD CONSULTING LTD is an active private limited company with number 08215990. It was incorporated 11 years, 9 months, 6 days ago, on 14 September 2012. The company address is 15 New Park Lane 15 New Park Lane, Stevenage, SG2 7ED, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 21 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-07

Officer name: Mr Matthew John Hansford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-07

New address: 15 New Park Lane Aston Stevenage Hertfordshire SG2 7ED

Old address: 50 Carters Close Stevenage Hertfordshire SG2 9QA United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change sail address company with new address

Date: 15 Mar 2018

Category: Address

Type: AD02

New address: 50 Carters Close Stevenage Hertfordshire SG2 9QA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

New address: 50 Carters Close Stevenage Hertfordshire SG2 9QA

Old address: 2nd Floor Tower House Fairfax Street Bristol BS1 3BN

Change date: 2018-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-03

Officer name: Mr Matthew John Hansford

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Hansford

Change date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Old address: Albion Chambers West Small Street Bristol BS1 1DP United Kingdom

Change date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Incorporation company

Date: 14 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKFIELD ALARMS LTD

THE OLD PO 50 BRIDGE OF WEIR ROAD,JOHNSTONE,PA5 8UL

Number:SC463388
Status:ACTIVE
Category:Private Limited Company

COOPER AND FLINT LTD

43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH

Number:11383461
Status:ACTIVE
Category:Private Limited Company

CRYOTECH SPECIALIST COURIERS LIMITED

ENTERPRISE HOUSE 2 THE CREST,LONDON,NW4 2HN

Number:11863112
Status:ACTIVE
Category:Private Limited Company

HAY ASSOCIATES LIMITED

1 THE HOMLES,SKIPWITH,YO8 5SL

Number:07640329
Status:ACTIVE
Category:Private Limited Company

MYASQUARE LIMITED

59C GREAT DOVER STREET,LONDON,SE1 4YF

Number:10833740
Status:ACTIVE
Category:Private Limited Company

TECHNIC MOTORS LIMITED

2 FENFIELDS,HAVERHILL,CB9 8QU

Number:04630890
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source