HIGH TECHNOLOGY SOURCES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewChange of details for James Fisher Nuclear Holdings Limited as a person with significant control on 2023-03-03

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

24/09/2424 September 2024 Audited abridged accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Director's details changed for Mr Benjamin Douglas Read on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mr Benjamin Douglas Read on 2024-03-05

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-19 with updates

View Document

06/02/246 February 2024 Change of details for a person with significant control

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Satisfaction of charge 043865790004 in full

View Document

20/11/2320 November 2023 Registration of charge 043865790005, created on 2023-11-17

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

10/08/2310 August 2023 Termination of appointment of Peter Gerard Greenhalgh as a director on 2023-08-09

View Document

10/08/2310 August 2023 Termination of appointment of Dominic Bean as a director on 2023-08-09

View Document

21/03/2321 March 2023 Appointment of Mr Benjamin Douglas Read as a director on 2023-03-03

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

09/03/239 March 2023 Appointment of W4S Directors Limited as a director on 2023-03-03

View Document

09/03/239 March 2023 Appointment of Cossey Cosec Services Limited as a secretary on 2023-03-03

View Document

09/03/239 March 2023 Notification of W4S Directors Limited as a person with significant control on 2023-03-03

View Document

08/03/238 March 2023 Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England to 4th Floor 24 Old Bond Street London W1S 4AW on 2023-03-08

View Document

07/03/237 March 2023 Registration of charge 043865790004, created on 2023-03-03

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31

View Document

11/01/2311 January 2023 Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31

View Document

31/10/2231 October 2022 Appointment of Mr Peter Alexander Speirs as a director on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Eoghan Pol O'lionaird as a director on 2022-10-31

View Document

28/09/2228 September 2022 Appointment of Mr Dominic Bean as a director on 2022-09-12

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MISS JOANNE BURKE

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR JASON WASHINGTON

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM FISHER HOUSE PO BOX 4 MICHAELSON ROAD BARROW-IN-FURNESS CUMBRIA LA14 1HR

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NICHOLAS WASHINGTON / 06/09/2018

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 14/11/2017

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGGAN

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENN

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ASTON

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/11/156 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR JASON NICHOLAS WASHINGTON

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR PAUL MICHAEL READ

View Document

22/01/1522 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

21/01/1521 January 2015 SECRETARY APPOINTED MR MICHAEL JOHN HOGGAN

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR NICHOLAS PAUL HENRY

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN BENN

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM RYEFIELD COURT 81 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL

View Document

14/01/1514 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1419 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/12/1419 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/1417 December 2014 19/12/08 STATEMENT OF CAPITAL GBP 100.00

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN ASTON / 04/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BENN / 04/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MAGUIRE

View Document

05/01/095 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MJD DATA SYSTEMS LTD


  • 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