Download leads from Nexok and grow your business. Find out more

Hansens Nw UK Limited

Documents

Total Documents63
Total Pages495

Filing History

11 November 2020Confirmation statement made on 11 November 2020 with no updates
26 October 2020Satisfaction of charge 074369710001 in full
26 October 2020Registration of charge 074369710002, created on 5 October 2020
20 October 2020Notification of Hansengroup a/S as a person with significant control on 5 October 2020
20 October 2020Cessation of Hans Kolby Hansen as a person with significant control on 5 October 2020
23 July 2020Auditor's resignation
11 May 2020Registration of charge 074369710001, created on 11 May 2020
20 November 2019Confirmation statement made on 11 November 2019 with no updates
25 October 2019Accounts for a small company made up to 30 June 2019
15 November 2018Confirmation statement made on 11 November 2018 with no updates
15 November 2018Accounts for a small company made up to 30 June 2018
14 December 2017Accounts for a small company made up to 30 June 2017
14 December 2017Accounts for a small company made up to 30 June 2017
23 November 2017Confirmation statement made on 11 November 2017 with no updates
23 November 2017Confirmation statement made on 11 November 2017 with no updates
6 January 2017Full accounts made up to 30 June 2016
6 January 2017Full accounts made up to 30 June 2016
5 December 2016Confirmation statement made on 11 November 2016 with updates
5 December 2016Confirmation statement made on 11 November 2016 with updates
17 December 2015Full accounts made up to 30 June 2015
17 December 2015Full accounts made up to 30 June 2015
1 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
1 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
1 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
1 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
7 November 2014Full accounts made up to 30 June 2014
7 November 2014Full accounts made up to 30 June 2014
20 February 2014Full accounts made up to 30 June 2013
20 February 2014Full accounts made up to 30 June 2013
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
2 September 2013Appointment of Mr Kim Pedersen as a secretary
2 September 2013Termination of appointment of Kent Hansen as a secretary
2 September 2013Termination of appointment of Kent Hansen as a secretary
2 September 2013Appointment of Mr Kim Pedersen as a secretary
26 March 2013Full accounts made up to 30 June 2012
26 March 2013Full accounts made up to 30 June 2012
21 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
21 November 2012Director's details changed for Mr Hans Kolby Hansen on 21 November 2012
21 November 2012Director's details changed for Mr Hans Kolby Hansen on 21 November 2012
21 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
20 June 2012Current accounting period shortened from 31 October 2012 to 30 June 2012
20 June 2012Current accounting period shortened from 31 October 2012 to 30 June 2012
1 June 2012Accounts for a dormant company made up to 31 October 2011
1 June 2012Accounts for a dormant company made up to 31 October 2011
30 May 2012Registered office address changed from Highfield House 24 Curzon Park North Chester CH4 8AR United Kingdom on 30 May 2012
30 May 2012Registered office address changed from Highfield House 24 Curzon Park North Chester CH4 8AR United Kingdom on 30 May 2012
1 May 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011
1 May 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011
20 December 2011Annual return made up to 11 November 2011 with a full list of shareholders
20 December 2011Annual return made up to 11 November 2011 with a full list of shareholders
18 January 2011Appointment of Mr Hans Kolby Hansen as a director
18 January 2011Appointment of Mr Hans Kolby Hansen as a director
18 January 2011Appointment of Kent Ernst Hansen as a secretary
18 January 2011Appointment of Kent Ernst Hansen as a secretary
16 December 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 December 2010
16 December 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 December 2010
16 December 2010Termination of appointment of John Cowdry as a director
16 December 2010Termination of appointment of John Cowdry as a director
16 December 2010Termination of appointment of London Law Secretarial Limited as a secretary
16 December 2010Termination of appointment of London Law Secretarial Limited as a secretary
11 November 2010Incorporation
11 November 2010Incorporation
Sign up now to grow your client base. Plans & Pricing