- Company Overview for HANSEN BILLING SOLUTIONS LIMITED (04370287)
- Filing history for HANSEN BILLING SOLUTIONS LIMITED (04370287)
- People for HANSEN BILLING SOLUTIONS LIMITED (04370287)
- Charges for HANSEN BILLING SOLUTIONS LIMITED (04370287)
- More for HANSEN BILLING SOLUTIONS LIMITED (04370287)
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) |
---|---|---|---|
16 Mar 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
06 Feb 2017 | AD01 | Registered office address changed from Causeway House 13 the Causeway Teddington Middlesex TW11 0JR England to 3rd Floor, Harlequin House 7, High Street Teddington TW11 8EE on 6 February 2017 | |
02 Nov 2016 | CERTNM |
Company name changed dst billing solutions LIMITED\certificate issued on 02/11/16
|
|
01 Nov 2016 | AD01 | Registered office address changed from Dst House, St Marks Hill Surbiton Surrey KT6 4QD to Causeway House 13 the Causeway Teddington Middlesex TW11 0JR on 1 November 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Robert Wyn Evans as a director on 1 November 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Simon Neil Hudson-Lund as a director on 1 November 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Scott James Andrew Weir as a director on 1 November 2016 | |
01 Nov 2016 | TM02 | Termination of appointment of Robert Wyn Evans as a secretary on 1 November 2016 | |
01 Nov 2016 | AP03 | Appointment of Ms Julia Chand as a secretary on 1 November 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Andrew Alexander Hansen as a director on 1 November 2016 | |
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Jul 2015 | CERTNM |
Company name changed dst global solutions billing LIMITED\certificate issued on 01/07/15
|
|
23 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
09 Jan 2015 | AP01 | Appointment of Simon Neil Hudson-Lund as a director on 27 November 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Arun Kumar Sarwal as a director on 27 November 2014 | |
11 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
17 Dec 2012 | TM01 | Termination of appointment of Thomas Abraham as a director | |
17 Dec 2012 | AP01 | Appointment of Mr Arun Kumar Sarwal as a director | |
03 May 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders |