Advanced company searchLink opens in new window

HANSON LIMITED

Company number 04626078

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 January 2024
  • GBP 100,891,695.50
11 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
10 Jan 2024 CH01 Director's details changed for Mr Simon Lloyd Willis on 2 October 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
05 Apr 2023 CH01 Director's details changed for Edward Alexander Gretton on 3 April 2023
05 Apr 2023 PSC05 Change of details for Lehigh Uk Limited as a person with significant control on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 3 April 2023
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
09 Nov 2022 AA Full accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
20 Dec 2021 AP01 Appointment of Mr Alfredo Quilez Somolinos as a director on 13 December 2021
20 Dec 2021 TM01 Termination of appointment of Carsten Matthias Wendt as a director on 13 December 2021
14 Dec 2021 AA Full accounts made up to 31 December 2020
24 Aug 2021 CH01 Director's details changed for Dr Carsten Matthias Wendt on 1 July 2021
18 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
22 Sep 2020 AA Full accounts made up to 31 December 2019
14 Feb 2020 TM01 Termination of appointment of Lorenz Nager as a director on 31 January 2020
14 Feb 2020 TM01 Termination of appointment of Bernd Scheifele as a director on 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
14 Jan 2020 CH01 Director's details changed for Mr Simon Lloyd Willis on 28 January 2019
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 99,982,605.50
27 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2019 AA Full accounts made up to 31 December 2018
06 Apr 2019 CH01 Director's details changed for Mr Simon Lloyd Willis on 28 January 2019