HANSARD ASSOCIATES LTD

Suite 4 Commercial Mews Suite 4 Commercial Mews, Larne, BT40 1HJ, County Antrim
StatusACTIVE
Company No.NI045488
CategoryPrivate Limited Company
Incorporated18 Feb 2003
Age21 years, 2 months, 10 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 03 Oct 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 15 Jun 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 24 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 25 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 11 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Attracta Brown

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 18/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 18/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 28/02/08 annual accts

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 28/02/07 annual accts

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 28/02/06 annual accts

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Accounts

Type: AC(NI)

Description: 28/02/05 annual accts

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 18/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 18/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Accounts

Type: AC(NI)

Description: 29/02/04 annual accts

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 18/02/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 371S(NI)

Description: 18/02/04 annual return shuttle

Documents

View document PDF

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

AQUADUCT GLOBAL

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

COMMUNITYINTELLIGENCE LIMITED

6 SOUTHALL AVENUE,BRIGHTON,BN2 4BB

Number:04366724
Status:ACTIVE
Category:Private Limited Company

HORTISERVICES LIMITED

26 PETERSFIELD ROAD,DUXFORD,CB22 4SF

Number:07765869
Status:ACTIVE
Category:Private Limited Company

NAYEE LTD

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

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