HANRAN BUSINESS SERVICES LTD
Status | ACTIVE |
Company No. | 10248682 |
Category | Private Limited Company |
Incorporated | 23 Jun 2016 |
Age | 7 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
HANRAN BUSINESS SERVICES LTD is an active private limited company with number 10248682. It was incorporated 7 years, 11 months, 11 days ago, on 23 June 2016. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-23
Old address: Plaza 9, Kd Tower Cotterells Hemel Hempstead HP1 1FW England
New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
Documents
Confirmation statement with updates
Date: 29 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Change person director company with change date
Date: 31 Oct 2018
Action Date: 28 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-28
Officer name: Paul David Williams
Documents
Change person director company with change date
Date: 31 Oct 2018
Action Date: 28 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-28
Officer name: Andrea Wakefield
Documents
Change to a person with significant control
Date: 31 Oct 2018
Action Date: 28 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-28
Psc name: Mr Paul David Williams
Documents
Change to a person with significant control
Date: 31 Oct 2018
Action Date: 28 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Andrea Wakefield
Change date: 2018-10-28
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Change person director company with change date
Date: 16 Jul 2018
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-16
Officer name: Paul David Williams
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination secretary company with name termination date
Date: 16 Nov 2017
Action Date: 12 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-12
Officer name: Paul David Williams
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
New address: Plaza 9, Kd Tower Cotterells Hemel Hempstead HP1 1FW
Change date: 2017-10-17
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 23 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul David Williams
Notification date: 2016-06-23
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 23 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrea Wakefield
Notification date: 2016-06-23
Documents
Some Companies
A2DOMINION RESIDENTIAL LIMITED
THE POINT,LONDON,W2 1BD
Number: | 05230209 |
Status: | ACTIVE |
Category: | Private Limited Company |
38A ROYAL CRESCENT,LONDON,W11 4SN
Number: | 08096905 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ALEXANDER STREET,LONDON,W2 5NT
Number: | 09514059 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 AYLWARD ROAD,,SW20 9AF
Number: | 02846714 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STURGES LANE,DERBY,DE72 3WD
Number: | 10344192 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DENBIGH METHODIST HOUSING ASSOCIATION LIMITED
LANCASTER ROAD METHODIST CHURCH,LONDON,
Number: | IP27930R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |