Advanced company searchLink opens in new window

HANSARD COACHING LIMITED

Company number 09677920

Filter by category

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)
13 Aug 2024 PSC01 Notification of Samantha Jane Hansard as a person with significant control on 1 February 2024
13 Aug 2024 CS01 Confirmation statement made on 8 July 2024 with updates
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
02 Aug 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
08 Aug 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
16 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 Aug 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
02 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-01
02 Aug 2020 CONNOT Change of name notice
17 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
11 Feb 2020 PSC01 Notification of Oliver Giles Hansard as a person with significant control on 1 January 2020
11 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 11 February 2020
31 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
16 May 2019 AA Total exemption full accounts made up to 31 July 2018
13 May 2019 AD01 Registered office address changed from 6 Curzon Road London N10 2RA England to The Old Star Church Street Princes Risborough HP27 9AA on 13 May 2019
20 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
02 May 2018 AA Accounts for a dormant company made up to 31 July 2017
23 Mar 2018 AP01 Appointment of Mrs Samantha Jane Hansard as a director on 15 March 2018
04 Sep 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
12 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
15 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
21 Mar 2016 CERTNM Company name changed innovation compass LIMITED\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15