HANSPORT LIMITED - PRESTWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2022-05-31 View Report
Accounts. Accounts type micro entity. 2021-10-13 View Report
Gazette. Gazette filings brought up to date. 2021-10-13 View Report
Confirmation statement. Statement with no updates. 2021-10-12 View Report
Gazette. Gazette notice compulsory. 2021-09-07 View Report
Officers. Officer name: Mr John Joseph Hanlon. Change date: 2020-07-27. 2020-07-29 View Report
Address. Change date: 2020-07-29. Old address: C/O Millers Accountants Limited 69 Windsor Road Prestwich Manchester M25 0DB England. New address: 69 69 Windsor Road Prestwich Manchester M25 0DB. 2020-07-29 View Report
Confirmation statement. Statement with updates. 2020-07-28 View Report
Accounts. Accounts type micro entity. 2020-03-31 View Report
Address. New address: C/O Millers Accountants Limited 69 Windsor Road Prestwich Manchester M25 0DB. Change date: 2019-08-01. Old address: 9th Floor 80 Mosley Street Manchester M2 3FX England. 2019-08-01 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type dormant. 2019-01-14 View Report
Address. Change date: 2018-08-02. Old address: 40 King Street Manchester M2 6BA England. New address: 9th Floor 80 Mosley Street Manchester M2 3FX. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type dormant. 2017-11-30 View Report
Confirmation statement. Statement with no updates. 2017-07-03 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: John Joseph Hanlon. 2017-07-03 View Report
Address. New address: 40 King Street Manchester M2 6BA. Old address: The Edge Business Centre Clowes Street Salford Manchester M3 5NA. Change date: 2017-03-06. 2017-03-06 View Report
Accounts. Accounts type dormant. 2017-03-06 View Report
Annual return. With made up date full list shareholders. 2016-06-30 View Report
Address. New address: C/O Zat Man & Co 1 the Cottages Deva Centre Trinity Way Salford Manchester M3 7BE. 2016-02-19 View Report
Accounts. Accounts type dormant. 2016-02-19 View Report
Annual return. With made up date full list shareholders. 2015-06-29 View Report
Accounts. Accounts type dormant. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Address. Change date: 2014-07-02. Old address: 2-10 Langley Road Salford Manchester M6 6JW United Kingdom. 2014-07-02 View Report
Accounts. Accounts type dormant. 2014-01-23 View Report
Annual return. With made up date full list shareholders. 2013-08-16 View Report
Accounts. Accounts type dormant. 2013-01-18 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Officers. Officer name: Mr John Joseph Hanlon. Change date: 2012-07-03. 2012-07-03 View Report
Accounts. Accounts type total exemption full. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-07-01 View Report
Address. Change sail address company. 2011-07-01 View Report
Address. Old address: 24 Farm Lane Worsley Manchester M28 2PR. Change date: 2011-07-01. 2011-07-01 View Report
Accounts. Accounts type total exemption full. 2011-01-28 View Report
Annual return. With made up date full list shareholders. 2010-07-01 View Report
Officers. Change date: 2010-06-29. Officer name: John Joseph Hanlon. 2010-07-01 View Report
Officers. Description: Director appointed john joseph hanlon. 2009-07-09 View Report
Officers. Description: Appointment terminated director yomtov jacobs. 2009-06-30 View Report
Incorporation. Incorporation company. 2009-06-29 View Report