Company NameHanks Information Services Limited
DirectorGraham Hanks
Company StatusActive
Company NumberSC322983
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 5 months ago)
Previous NameFreelance Euro Services (Mmdcciv) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Hanks
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(3 months after company formation)
Appointment Duration16 years, 2 months
RoleDocument Controler
Country of ResidenceUnited Kingdom
Correspondence Address20 Stephenson Court
Station Approach
Surrey
SM2 7BP
Secretary NameLorna Anne Hanks
NationalityBritish
StatusCurrent
Appointed17 November 2007(6 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressLittle Gregg
Brookmill Road Copthorne
Crawley
West Sussex
RH10 3QU
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressThistle House 24 Thistle Street
2nd Floor
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Graham Hanks
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£981
Current Liabilities£4,641

Accounts

Latest Accounts5 April 2022 (1 year, 5 months ago)
Next Accounts Due5 January 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return4 May 2023 (5 months ago)
Next Return Due18 May 2024 (7 months, 2 weeks from now)

Filing History

18 November 2020Micro company accounts made up to 5 April 2020 (5 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
10 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
7 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
24 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
24 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 June 2010Director's details changed for Graham Hanks on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Graham Hanks on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Graham Hanks on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
25 May 2009Return made up to 04/05/09; full list of members (3 pages)
25 May 2009Return made up to 04/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 June 2008Return made up to 04/05/08; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
9 June 2008Return made up to 04/05/08; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
3 December 2007Company name changed freelance euro services (mmdcciv ) LIMITED\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (mmdcciv ) LIMITED\certificate issued on 01/12/07 (2 pages)
1 December 2007New secretary appointed (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
1 December 2007Secretary resigned (1 page)
3 September 2007New director appointed (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (1 page)
3 September 2007Director resigned (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
4 May 2007Incorporation (21 pages)
4 May 2007Incorporation (21 pages)