Hanson Instruments Ltd was established in 2003, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Evans, Lisa, Evans, David Robert, Evans, Lisa, Coleman, Wayne Nigel at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, David Robert | 23 January 2003 | - | 1 |
EVANS, Lisa | 01 March 2010 | - | 1 |
COLEMAN, Wayne Nigel | 03 January 2012 | 14 July 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Lisa | 23 January 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 February 2020 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 29 January 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 20 November 2017 | |
TM01 - Termination of appointment of director | 08 November 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AD01 - Change of registered office address | 11 November 2015 | |
MR01 - N/A | 22 October 2015 | |
AA - Annual Accounts | 20 July 2015 | |
AR01 - Annual Return | 30 January 2015 | |
AA - Annual Accounts | 11 June 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 27 January 2012 | |
CH01 - Change of particulars for director | 27 January 2012 | |
CH03 - Change of particulars for secretary | 27 January 2012 | |
CH01 - Change of particulars for director | 27 January 2012 | |
AP01 - Appointment of director | 27 January 2012 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AP01 - Appointment of director | 14 April 2010 | |
SH01 - Return of Allotment of shares | 22 March 2010 | |
SH01 - Return of Allotment of shares | 22 March 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 13 November 2008 | |
363a - Annual Return | 25 February 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 22 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2007 | |
AA - Annual Accounts | 10 February 2007 | |
363s - Annual Return | 24 February 2006 | |
AA - Annual Accounts | 14 February 2006 | |
287 - Change in situation or address of Registered Office | 10 February 2006 | |
395 - Particulars of a mortgage or charge | 06 January 2006 | |
363s - Annual Return | 07 February 2005 | |
RESOLUTIONS - N/A | 29 November 2004 | |
RESOLUTIONS - N/A | 29 November 2004 | |
AA - Annual Accounts | 25 November 2004 | |
395 - Particulars of a mortgage or charge | 02 July 2004 | |
363s - Annual Return | 13 February 2004 | |
225 - Change of Accounting Reference Date | 13 February 2004 | |
395 - Particulars of a mortgage or charge | 15 March 2003 | |
288b - Notice of resignation of directors or secretaries | 23 January 2003 | |
NEWINC - New incorporation documents | 23 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 October 2015 | Outstanding |
N/A |
Legal mortgage | 22 December 2005 | Outstanding |
N/A |
All assets debenture | 25 June 2004 | Outstanding |
N/A |
Debenture | 13 March 2003 | Outstanding |
N/A |