HIGH VOLTAGE SYSTEMS AND SERVICES LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Termination of appointment of Mark John Buckby as a secretary on 2025-04-03

View Document

11/04/2511 April 2025 Appointment of Mr Edward Jones as a secretary on 2025-04-03

View Document

03/04/253 April 2025 Change of details for Hvss Group Limited as a person with significant control on 2025-04-01

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

01/04/251 April 2025 Change of details for Cm Networx Limited as a person with significant control on 2025-03-26

View Document

08/07/248 July 2024 Full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Notification of Cm Networx Limited as a person with significant control on 2024-03-28

View Document

09/05/249 May 2024 Cessation of Cms Networx Ltd as a person with significant control on 2024-03-28

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

14/02/2314 February 2023 Director's details changed for Mr Mark John Buckby on 2023-02-03

View Document

08/02/238 February 2023 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

03/11/213 November 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/02/2020

View Document

29/04/2029 April 2020 CESSATION OF CHRISTOPHER KENNEDY BEATTIE AS A PSC

View Document

29/04/2029 April 2020 CESSATION OF MARK JOHN BUCKBY AS A PSC

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CMS NETWORX LTD

View Document

29/04/2029 April 2020 CESSATION OF STEVEN PAUL OLDFIELD AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 11/10/17 STATEMENT OF CAPITAL GBP 750

View Document

07/11/177 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PAUL OLDFIELD

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD

View Document

24/10/1724 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2017

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KENNEDY BEATTIE

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN BUCKBY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN BUCKBY / 22/11/2016

View Document

29/11/1629 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN BUCKBY / 22/11/2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT HOWARD / 22/11/2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL OLDFIELD / 22/11/2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENNEDY BEATTIE / 22/11/2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM UNIT 9 MERE FARM BUSINESS COMPLEX RED HOUSE LANE HANNINGTON NORTHAMPTON NN6 9FP

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 SAIL ADDRESS CREATED

View Document

19/10/1519 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENNEDY BEATTIE / 19/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL OLDFIELD / 19/08/2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM DAVIDS BARN KETTERING ROAD WALGRAVE NORTHAMPTON NN6 9PH

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT HOWARD / 19/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 23 WELFORD ROAD KINGSTHORPE NORTHAMPTON NN2 8AQ UNITED KINGDOM

View Document

17/12/1317 December 2013 24/11/13 NO CHANGES

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MR MARK JOHN BUCKBY

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR PAUL ROBERT HOWARD

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR MARK JOHN BUCKBY

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR STEVEN PAUL OLDFIELD

View Document

15/12/1015 December 2010 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

20/10/1020 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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