Advanced company searchLink opens in new window

R HANSON & SON (UK) LIMITED

Company number 04358496

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to C/O Evalor Accounting Partners Ltd, Office 54, Dunston House Dunston Road Chesterfield Derbyshire S41 9QD on 29 February 2024
24 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
22 Jan 2024 PSC04 Change of details for Mr Marcus Swale Green as a person with significant control on 22 January 2024
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Dec 2023 AA01 Previous accounting period shortened from 28 March 2023 to 27 March 2023
06 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2023 AA Micro company accounts made up to 31 March 2022
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
29 Dec 2022 AA01 Previous accounting period shortened from 29 March 2022 to 28 March 2022
15 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2022 AA Micro company accounts made up to 31 March 2021
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 AA01 Current accounting period shortened from 30 March 2021 to 29 March 2021
18 Mar 2022 CS01 Confirmation statement made on 23 January 2022 with updates
30 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
01 Jun 2021 MA Memorandum and Articles of Association
01 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of shares 01/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with updates
29 Mar 2021 PSC07 Cessation of Jonathan Swale Green as a person with significant control on 10 August 2019
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
10 Jan 2020 TM01 Termination of appointment of Jonathan Swale Green as a director on 10 August 2019
10 Jan 2020 TM02 Termination of appointment of Jonathan Swale Green as a secretary on 10 August 2019