HAS TECHNOLOGY LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

16/04/2416 April 2024 Change of details for Health and Socialcare Technology Group Limited as a person with significant control on 2023-04-19

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

19/04/2319 April 2023 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-06-29

View Document

22/10/2122 October 2021 Previous accounting period extended from 2020-12-29 to 2021-06-29

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM FOUR OAKS HOUSE 160 LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2TZ

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIRD

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR ANTHONY DAVID TOMPKINS

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057802690005

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057802690004

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR MICHAEL CROSTHWAITE

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

08/11/168 November 2016 COMPANY NAME CHANGED CARE MONITORING & MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/11/16

View Document

22/09/1622 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

26/05/1626 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 AUDITOR'S RESIGNATION

View Document

10/01/1610 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 ARTICLES OF ASSOCIATION

View Document

18/09/1518 September 2015 ALTER ARTICLES 28/08/2015

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR MICHAEL WILLIAM BIRD

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057802690006

View Document

02/09/152 September 2015 ADOPT ARTICLES 14/08/2015

View Document

20/04/1520 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

09/03/159 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/156 January 2015 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

05/06/145 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057802690005

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057802690004

View Document

02/05/132 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 RE SECTION 519

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JACKSON / 16/04/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE LONGMAN / 16/04/2012

View Document

03/04/123 April 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

03/04/123 April 2012 AUDITOR'S RESIGNATION

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/06/119 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 11/05/2011

View Document

13/04/1113 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 13/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JACKSON / 13/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

25/10/0925 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JACKSON / 24/07/2009

View Document

01/06/091 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/04/0923 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JACKSON / 19/12/2008

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/09/0615 September 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SHARES AGREEMENT OTC

View Document

05/09/065 September 2006 NC INC ALREADY ADJUSTED 21/07/06

View Document

05/09/065 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/065 September 2006 MEMORANDUM OF ASSOCIATION

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 COMPANY NAME CHANGED CARE MONITORING AND MANAGEMENT 2 000 LIMITED CERTIFICATE ISSUED ON 06/07/06

View Document

26/06/0626 June 2006 COMPANY NAME CHANGED ENSCO 506 LIMITED CERTIFICATE ISSUED ON 26/06/06

View Document

13/04/0613 April 2006 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