- Company Overview for SCISS O HANS LIMITED (04516430)
- Filing history for SCISS O HANS LIMITED (04516430)
- People for SCISS O HANS LIMITED (04516430)
- More for SCISS O HANS LIMITED (04516430)
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) |
---|---|---|---|
26 Mar 2024 | PSC01 | Notification of Jennifer Anne Cavolick as a person with significant control on 9 September 2016 | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
05 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
19 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
06 Sep 2021 | AD01 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to 100 Stopples Lane Hordle Lymington SO41 0JA on 6 September 2021 | |
13 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
04 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
24 May 2017 | CH01 | Director's details changed for Mr. Wayne Ronald Cavolick on 23 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Jennifer Anne Cavolick on 23 May 2017 | |
24 May 2017 | CH04 | Secretary's details changed for Bh21 Ltd on 23 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 23 May 2017 | |
08 Mar 2017 | CH04 | Secretary's details changed for Elson Geaves Business Services Limited on 23 February 2017 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|