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)
20 Sep 2011 AA Full accounts made up to 31 December 2010
05 May 2011 AP01 Appointment of Mr Robert Wyn Evans as a director
05 May 2011 TM01 Termination of appointment of Stephen Cooke as a director
11 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
31 Aug 2010 AA Full accounts made up to 31 December 2009
06 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
06 Aug 2009 288a Secretary appointed mr robert wyn evans
06 Aug 2009 288b Appointment terminated secretary stephen cooke
27 May 2009 AA Full accounts made up to 31 December 2008
18 May 2009 MEM/ARTS Memorandum and Articles of Association
15 May 2009 CERTNM Company name changed dst international billing LIMITED\certificate issued on 15/05/09
20 Feb 2009 363a Return made up to 08/02/09; full list of members
27 Dec 2008 AA Full accounts made up to 31 December 2007
14 Feb 2008 363a Return made up to 08/02/08; full list of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
13 Sep 2007 288a New director appointed
13 Sep 2007 288b Director resigned
04 May 2007 288b Director resigned
04 May 2007 288a New director appointed
30 Mar 2007 363a Return made up to 08/02/07; full list of members
18 Sep 2006 AA Full accounts made up to 31 December 2005
16 Feb 2006 363a Return made up to 08/02/06; full list of members
09 Nov 2005 AA Full accounts made up to 31 December 2004
23 Feb 2005 363s Return made up to 08/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/05
01 Nov 2004 AA Full accounts made up to 31 December 2003