HAS SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
20/12/1320 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

08/05/138 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

08/05/138 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SECRETARY APPOINTED DAVID WILLIAM HART GRAY

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY GARETH WILSON

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/10/128 October 2012 ADOPT ARTICLES 10/09/2012

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEVENS

View Document

10/04/1210 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/12/115 December 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA FIUMICELLI / 12/09/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES STEVENS / 12/09/2011

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH ANTONY WILSON / 12/09/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES EDWARD THOMSON / 12/09/2011

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM
C/O CSC COMPUTER SCIENCES INTERNATIONAL LTD ROYAL PAVILION
WELLESLEY ROAD
ALDERSHOT
HAMPSHIRE
GU11 1PZ
UNITED KINGDOM

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM
C/O ISOFT GROUP PLC
DAVENTRY ROAD
BANBURY
OXFORDSHIRE
OX16 3JT

View Document

03/08/113 August 2011 SECRETARY APPOINTED MR GARETH ANTONY WILSON

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR ANDREW JAMES EDWARD THOMSON

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD EDELMAN

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MACKAY

View Document

07/06/117 June 2011 SAIL ADDRESS CHANGED FROM:
C/O C/- ISOFT GROUP PLC
300 LONGBARN BOULEVARD
WOOLSTON GRANGE
WARRINGTON
CHESHIRE
WA2 0XD
ENGLAND

View Document

07/06/117 June 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON MACKAY / 21/02/2011

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY COHEN

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/01/1013 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/06/0917 June 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR ADRIAN CHARLES STEVENS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR ANDREA FIUMICELLI

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HOWARD EDELMAN / 25/11/2008

View Document

11/08/0811 August 2008 ALTER ARTICLES 19/11/2007

View Document

24/07/0824 July 2008 AUDITOR'S RESIGNATION

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/04/0829 April 2008 CURREXT FROM 30/04/2008 TO 30/06/2008

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/02/0718 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 AUDITOR'S RESIGNATION

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM:
C/O ISOFT GROUP PLC
AVIATOR WAY
MANCHESTER BUSINESS PARK
MANCHESTER M22 5TG

View Document

16/11/0616 November 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/11/0616 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM:
AVIATOR WAY
MANCHESTER BUSINESS PARK
MANCHESTER M22 5TG

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0520 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM:
C/O ISOFT BRIDFEWATER HOUSE
58-60 WHITWORTH STREET
MANCHESTER
GREATER MANCHESTER M1 6LT

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM:
FARRINGDON PLACE
20 FARRINGDON ROAD
LONDON
EC1M 3AP

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM:
78 HATTON GARDEN
LONDON
EC1N 8JA

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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