Advanced company searchLink opens in new window

HANI IT SOLUTIONS LTD

Company number SC477424

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)
29 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Dec 2020 AD01 Registered office address changed from 105 Barrland Street Flat 46 Glasgow City of Glasgow G41 1RF Scotland to 5 Alyth Gardens Glasgow G52 1LF on 30 December 2020
19 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
07 Oct 2018 AA Micro company accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
24 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Dec 2017 AD01 Registered office address changed from 129 Montford Avenue Glasgow Glasgow G44 4NT Scotland to 105 Barrland Street Flat 46 Glasgow City of Glasgow G41 1RF on 22 December 2017
24 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
11 Mar 2017 AD01 Registered office address changed from 52/2 Dochart Drive Edinburgh Midlothian EH4 7LU United Kingdom to 129 Montford Avenue Glasgow Glasgow G44 4NT on 11 March 2017
22 Nov 2016 AD01 Registered office address changed from 31/9 Ocean Drive Edinburgh EH6 6JL to 52/2 Dochart Drive Edinburgh Midlothian EH4 7LU on 22 November 2016
04 Nov 2016 EH02 Elect to keep the directors' residential address register information on the public register
18 May 2016 AA Total exemption small company accounts made up to 31 March 2016
13 May 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
06 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Jan 2016 CH01 Director's details changed for Mr Ali Raza Qazi on 1 November 2015