HANSCAN LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES HANCOCK / 12/03/2018
2023-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANNE HANCOCK / 12/03/2018
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-17 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-04-06 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE ELIZABETH HANCOCK
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANNE HANCOCK / 01/07/2018
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-04-07 delete address UNIT B5 FRAYLINGS BUSINESS PARK DAVENPORT STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 4LN
2018-04-07 insert address UNIT A2 FRAYLINGS BUSINESS PARK DAVENPORT STREET BURSLEM STOKE ON TRENT UNITED KINGDOM ST6 4LN
2018-04-07 update registered_address
2018-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2018 FROM UNIT B5 FRAYLINGS BUSINESS PARK DAVENPORT STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 4LN
2018-03-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / VETRO LIMITED / 12/03/2018
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 delete sic_code 82990 - Other business support service activities n.e.c.
2017-08-07 insert sic_code 47190 - Other retail sale in non-specialised stores
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL MARK HANCOCK / 01/07/2017
2017-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA ALFORD
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-10-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-10-16 update statutory_documents DIRECTOR APPOINTED MRS CAROLE ANNE HANCOCK
2015-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ELIZABETH ALFORD / 10/09/2015
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-09 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-08-09 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-07-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ELIZABETH HANCOCK / 03/03/2015
2015-07-07 update statutory_documents 06/07/15 FULL LIST
2015-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL MARK HANCOCK / 16/03/2015
2015-03-04 update statutory_documents CHANGE PERSON AS DIRECTOR
2015-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ELIZABETH HANCOCK / 03/03/2015
2014-10-21 update statutory_documents DIRECTOR APPOINTED MISS REBECCA ELIZABETH HANCOCK
2014-08-07 delete address UNIT B5 FRAYLINGS BUSINESS PARK DAVENPORT STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE UNITED KINGDOM ST6 4LN
2014-08-07 insert address UNIT B5 FRAYLINGS BUSINESS PARK DAVENPORT STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 4LN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-07 update statutory_documents 06/07/14 FULL LIST
2014-06-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-01 delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-08-01 insert sic_code 82990 - Other business support service activities n.e.c.
2013-08-01 update returns_last_madeup_date 2012-07-06 => 2013-07-06
2013-08-01 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-08-01 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-08 update statutory_documents 06/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 5248 - Other retail specialist stores
2013-06-21 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-21 update returns_last_madeup_date 2011-07-06 => 2012-07-06
2013-06-21 update returns_next_due_date 2012-08-03 => 2013-08-03
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents 06/07/12 FULL LIST
2011-08-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 06/07/11 FULL LIST
2011-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 7 BROAD STREET HANLEY STOKE-ON-TRENT ST1 4HS
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES HANCOCK / 15/12/2010
2010-09-07 update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES HANCOCK
2010-08-10 update statutory_documents 06/07/10 FULL LIST
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL MARK HANCOCK / 27/05/2010
2010-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANNE HANCOCK / 25/05/2010
2010-01-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-21 update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-01-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-17 update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR IRENE HANCOCK
2008-03-31 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-11 update statutory_documents RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-07-30 update statutory_documents NEW SECRETARY APPOINTED
2007-07-30 update statutory_documents SECRETARY RESIGNED
2006-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-19 update statutory_documents RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-08-01 update statutory_documents RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-07-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-03 update statutory_documents RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-08-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-08 update statutory_documents RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2002-07-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-23 update statutory_documents RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-20 update statutory_documents RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2000-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-25 update statutory_documents RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
1999-08-11 update statutory_documents RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1999-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-07-27 update statutory_documents RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS
1998-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-08-28 update statutory_documents RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS
1996-11-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-11-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-08 update statutory_documents RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS
1995-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-07 update statutory_documents RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS
1994-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-11 update statutory_documents RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS
1993-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-20 update statutory_documents RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS
1993-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-10 update statutory_documents RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS
1991-07-19 update statutory_documents RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS
1991-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-07-16 update statutory_documents RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS
1990-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-09-28 update statutory_documents RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS
1989-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-10-04 update statutory_documents RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS
1988-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1987-10-13 update statutory_documents RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS
1987-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1987-04-02 update statutory_documents DIRECTOR RESIGNED
1986-10-15 update statutory_documents RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS
1986-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1983-09-21 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/09/83
1975-01-17 update statutory_documents CERTIFICATE OF INCORPORATION