HANSFORD INSURANCE CONSULTANTS LIMITED



Company Documents

DateDescription
11/03/2411 March 2024 NewConfirmation statement made on 2024-03-09 with no updates

View Document

29/02/2429 February 2024 NewAppointment of Mrs Elizabeth Ann Hansford as a director on 2024-02-29

View Document

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Mr Gareth Hansford as a secretary on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Gareth Hansford as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Cessation of John Hansford as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of John Hansford as a director on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of John Hansford as a secretary on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
24/11/2124 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR GARETH HANSFORD

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH HANSFORD

View Document

01/03/181 March 2018 CESSATION OF JACQUELINE HANSFORD AS A PSC

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HANSFORD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 153 155 SUNBRIDGE RD BRADFORD WEST YORKSHIRE BD1 2NU

View Document

28/03/1628 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
22/04/1522 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HANSFORD / 01/11/2014

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HANSFORD / 01/11/2014

View Document

22/04/1522 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN HANSFORD / 01/11/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
09/05/149 May 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
08/04/138 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
16/04/1216 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/05/1120 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1021 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HANSFORD / 01/01/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HANSFORD / 01/01/2010

View Document

05/01/105 January 2010 01/01/10 STATEMENT OF CAPITAL GBP 100

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0720 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document



31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0125 June 2001 S366A DISP HOLDING AGM 15/06/01

View Document

25/06/0125 June 2001 S366A DISP HOLDING AGM 15/06/01 S252 DISP LAYING ACC 15/06/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ALTER MEM AND ARTS 11/04/95

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/07/919 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9129 January 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: THE MANOR HOUSE 1-3 MANOR STREET BRADFORD WEST YORKSHIRE BD1 4PB

View Document

16/11/8916 November 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 RETURN MADE UP TO 30/01/88; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FIRST GAZETTE

View Document

16/03/8916 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/08/876 August 1987 DIRECTOR RESIGNED

View Document

17/02/8717 February 1987 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/07/8616 July 1986 REGISTERED OFFICE CHANGED ON 16/07/86 FROM: 113/117 MANNINGHAM LANE BRADFORD WEST YORKSHIRE

View Document

16/07/8616 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8619 May 1986 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

31/12/8431 December 1984 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company