Advanced company searchLink opens in new window

HANSEN BILLING SOLUTIONS LIMITED

Company number 04370287

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
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
  • GBP 1
01 Jul 2015 CERTNM Company name changed dst global solutions billing LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
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
  • GBP 1
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
  • GBP 1
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