HASSAN SCIENCES LTD
Status | ACTIVE |
Company No. | 09680782 |
Category | Private Limited Company |
Incorporated | 10 Jul 2015 |
Age | 8 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
HASSAN SCIENCES LTD is an active private limited company with number 09680782. It was incorporated 8 years, 10 months, 28 days ago, on 10 July 2015. The company address is 81 Lowfield Street 81 Lowfield Street, Kent, DA1 1HP.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Address
Type: AD01
New address: 81 Lowfield Street Dartford Kent DA1 1HP
Old address: PO Box 4385 09680782: Companies House Default Address Cardiff CF14 8LH
Change date: 2023-04-13
Documents
Confirmation statement with no updates
Date: 22 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Default companies house registered office address applied
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Address
Type: RP05
Change date: 2021-11-11
Default address: PO Box 4385, 09680782: Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with no updates
Date: 16 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Change to a person with significant control
Date: 16 Oct 2021
Action Date: 08 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-08
Psc name: Mohammed Abdul Hay
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Change to a person with significant control
Date: 25 Oct 2018
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mohammed Abdul Hay
Change date: 2017-10-12
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Move registers to sail company with new address
Date: 31 Oct 2017
Category: Address
Type: AD03
New address: Haigh & Co Fulham Lane Womersley DN6 9BW
Documents
Change sail address company with new address
Date: 31 Oct 2017
Category: Address
Type: AD02
New address: Haigh & Co Fulham Lane Womersley DN6 9BW
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Address
Type: AD01
New address: Dept 1425 601 International House 223 Regent Street London W1B 2QD
Change date: 2016-11-02
Old address: Danum House 6a South Parade Doncaster DN1 2DY United Kingdom
Documents
Resolution
Date: 01 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Some Companies
CONTRACT SOLUTIONS COMMERCIAL & CONTRACTUAL SERVICES LIMITED
8 FOXGLOVE COURT,GLASGOW,G69 9FF
Number: | SC417176 |
Status: | ACTIVE |
Category: | Private Limited Company |
D. GEDDES (CONTRACTORS) LIMITED
SWIRLBURN,BY ARBROATH,DD11 3SH
Number: | SC060200 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUNCTION STUDIOS,DERBY,DE1 1NG
Number: | 06430373 |
Status: | ACTIVE |
Category: | Private Limited Company |
ING HILL LODGE,KIRKBY STEPHEN,CA17 4JT
Number: | 08457245 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLBANK FARM,NEWPORT,TF10 8AH
Number: | 11943206 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WESTERN GARDENS,LONDON,W5 3RS
Number: | 11605070 |
Status: | ACTIVE |
Category: | Private Limited Company |