Advanced company searchLink opens in new window

ESPIN HANSON LIMITED

Company number 08670358

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)
27 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
22 Aug 2023 AA Unaudited abridged accounts made up to 31 August 2022
01 Feb 2023 AD01 Registered office address changed from Lichfield Business Centre 21, Sandford Street, Lichfield Staffordshire WS13 6QA to 14 Richmond Drive Lichfield WS14 9SZ on 1 February 2023
07 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
19 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
28 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
17 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
24 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
29 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
30 Aug 2017 CH01 Director's details changed for Siobhan Michelle Preece on 17 August 2017
10 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Jan 2016 AP01 Appointment of Siobhan Michelle Preece as a director on 1 January 2016
09 Oct 2015 AR01 Annual return made up to 30 August 2014 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 22/09/14 as it was not properly delivered.
24 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
24 Sep 2015 CH01 Director's details changed for Mr Nigel Paul Espin on 24 September 2015
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 100
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 09/10/15.