HIGHER TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
16/08/2416 August 2024 Final Gazette dissolved following liquidation

View Document

16/05/2416 May 2024 Return of final meeting in a members' voluntary winding up

View Document

05/04/245 April 2024 Liquidators' statement of receipts and payments to 2024-03-05

View Document

27/04/2327 April 2023 Liquidators' statement of receipts and payments to 2023-03-05

View Document

06/07/216 July 2021 Confirmation statement made on 2020-07-11 with no updates

View Document

04/09/204 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 PREVSHO FROM 31/07/2020 TO 31/01/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 1 THREE WAYS CLOSE FAREHAM HAMPSHIRE PO14 2TF ENGLAND

View Document

16/03/2016 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/03/2016 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/2016 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

26/02/1826 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL MARK BULGARI / 05/07/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 SECRETARY'S CHANGE OF PARTICULARS / CLAUDINE ANN STIRLING / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK BULGARI / 11/07/2017

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDINE BULGARI

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 1 THREE WAYS CLOSE FAREHAM HAMPSHIRE PO15 6BN

View Document

17/05/1617 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 19 BRIDGE HOUSE BRIDGE WHARF CHERTSEY SURREY KT16 8JB

View Document

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 24 HIGH MEAD FAREHAM HAMPSHIRE PO15 6BN

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/06/125 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/05/1123 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/05/1023 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK BULGARI / 01/01/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR CLAUDINE STIRLING

View Document

06/08/086 August 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/02/052 February 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 25 WEFERMARSCH ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8JJ

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information