HANSARD ASSOCIATES LTD
Status | ACTIVE |
Company No. | NI045488 |
Category | Private Limited Company |
Incorporated | 18 Feb 2003 |
Age | 21 years, 2 months, 10 days |
Jurisdiction | Northern Ireland |
SUMMARY
HANSARD ASSOCIATES LTD is an active private limited company with number NI045488. It was incorporated 21 years, 2 months, 10 days ago, on 18 February 2003. The company address is Suite 4 Commercial Mews Suite 4 Commercial Mews, Larne, BT40 1HJ, County Antrim.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 04 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-04
Documents
Change account reference date company previous shortened
Date: 27 Nov 2023
Action Date: 26 Feb 2023
Category: Accounts
Type: AA01
Made up date: 2023-02-27
New date: 2023-02-26
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change account reference date company previous shortened
Date: 30 Nov 2022
Action Date: 27 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2022-02-27
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Gazette filings brought up to date
Date: 01 Mar 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Termination director company with name termination date
Date: 17 Mar 2016
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-19
Officer name: Syban Ltd
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 28 Nov 2014
Action Date: 26 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-26
Officer name: Miss Lee-Anne Henrietta Holland
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Address
Type: AD01
Old address: C/O Falconer Stewart 248 Upper Newtownards Road Belfast BT4 3EU
Change date: 2013-09-12
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Administrative restoration company
Date: 03 Oct 2012
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Gazette filings brought up to date
Date: 26 Feb 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Change corporate director company with change date
Date: 21 Feb 2011
Action Date: 18 Feb 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-02-18
Officer name: Syban Limited
Documents
Change corporate secretary company with change date
Date: 21 Feb 2011
Action Date: 18 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-02-18
Officer name: Syban Limited
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Gazette filings brought up to date
Date: 16 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person secretary company with change date
Date: 15 Jun 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Syban Limited
Change date: 2010-02-18
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Syban Limited
Documents
Termination director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Attracta Brown
Documents
Appoint person director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lee-Anne Henrietta Holland
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 371S(NI)
Description: 18/02/09 annual return shuttle
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 371S(NI)
Description: 18/02/08 annual return shuttle
Documents
Legacy
Date: 21 May 2009
Category: Other
Type: SD(NI)
Description: Statutory declaration
Documents
Legacy
Date: 24 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 28/02/08 annual accts
Documents
Legacy
Date: 16 Jun 2008
Category: Accounts
Type: AC(NI)
Description: 28/02/07 annual accts
Documents
Legacy
Date: 22 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 28/02/06 annual accts
Documents
Legacy
Date: 10 May 2007
Category: Accounts
Type: AC(NI)
Description: 28/02/05 annual accts
Documents
Legacy
Date: 10 May 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 371S(NI)
Description: 18/02/07 annual return shuttle
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 371S(NI)
Description: 18/02/06 annual return shuttle
Documents
Legacy
Date: 11 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 29/02/04 annual accts
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 371S(NI)
Description: 18/02/05 annual return shuttle
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 371S(NI)
Description: 18/02/04 annual return shuttle
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Feb 2003
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 18 Feb 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 18 Feb 2003
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 18 Feb 2003
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
BLOOM.SPACE THE GRANGE,MALVERN,WR14 3HA
Number: | 11849222 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BLACK SWAN FINANCIAL SERVICES LTD
SUITE 4 BUSINESS CENTRE,BURTON UPON TRENT,DE14 1EF
Number: | 09247332 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SOUTHALL AVENUE,BRIGHTON,BN2 4BB
Number: | 04366724 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 PETERSFIELD ROAD,DUXFORD,CB22 4SF
Number: | 07765869 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 FINSBURY CLOSE,CRAWLEY,RH11 9NR
Number: | 11779659 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT MACPHERSON GOLF DESIGN LIMITED
149 MARKET STREET,FIFE,KY16 9PF
Number: | SC271732 |
Status: | ACTIVE |
Category: | Private Limited Company |