CH01 |
On Sunday 1st January 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from C/O Rawse Varley & Co Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ to Suite 6, Sandown House Sandbeck Way Wetherby LS22 7DN on Wednesday 6th September 2017
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 27th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 27th May 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 27th May 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 27th May 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 1st October 2012 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st May 2011 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th July 2011 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 27th May 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st May 2011 to Monday 31st October 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 27th May 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 27th, July 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed james hanson consultancy LIMITEDcertificate issued on 27/07/10
filed on: 27th, July 2010
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 20th July 2010 from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB United Kingdom
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 7th June 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, May 2010
| incorporation
|
Free Download
(20 pages)
|