HITACHI HIGH-TECH ANALYTICAL SCIENCE LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Benjamin Jonathan Light as a director on 2025-03-31

View Document

15/05/2515 May 2025 Termination of appointment of Dawn Frances Brooks as a director on 2025-04-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

15/05/2515 May 2025 Termination of appointment of Mitsuru Konno as a director on 2024-03-31

View Document

17/07/2417 July 2024 Full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

19/07/2319 July 2023 Full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

06/04/236 April 2023 Appointment of Mr Mitsuru Konno as a director on 2023-04-01

View Document

04/04/234 April 2023 Appointment of Mr Benjamin Jonathan Light as a director on 2023-04-01

View Document

01/02/231 February 2023 Termination of appointment of Anthony Vincent Stafford as a director on 2023-01-25

View Document

08/11/228 November 2022 Full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Termination of appointment of Santtu Teemu Olavi Naukkarinen as a director on 2022-09-30

View Document

07/11/227 November 2022 Appointment of Mr David Credidio as a director on 2022-10-01

View Document

04/04/224 April 2022 Termination of appointment of Shinji Sakurai as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Kazuyoshi Matsukaze as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Jotaro Igarashi as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Yasuhiro Miura as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Kenichi Mori as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Yasukuni Koga as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Kenichiro Ikeda as a director on 2022-03-31

View Document

04/04/224 April 2022 Director's details changed for Mrs Dawn Frances Brooks on 2022-04-01

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR SANTTU TEEMU OLAVI NAUKKARINEN

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR SHINJI SAKURAI

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR YOSHINORI KAIWA

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES JEFFERSON

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR KENICHIRO IKEDA

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / HITACHI HIGH-TECHNOLOGIES CORPORATION / 12/02/2020

View Document

04/01/204 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/04/2019

View Document

24/04/1924 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 300

View Document

09/04/199 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 300

View Document

08/04/198 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR KENJI OSAKI

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM UNIT N WINDRUSH COURT ABINGDON BUSINESS PARK BLACKLANDS WAY ABINGDON OXFORDSHIRE OX14 1SY ENGLAND

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM OXFORD INSTRUMENTS TUBNEY WOODS ABINGDON OX13 5QX UNITED KINGDOM

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

16/08/1716 August 2017 CHANGE OF NAME 11/07/2017

View Document

20/07/1720 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1720 July 2017 COMPANY NAME CHANGED MATERIALS ANALYSIS LIMITED CERTIFICATE ISSUED ON 20/07/17

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN JOHNSON-BRETT

View Document

06/07/176 July 2017 CESSATION OF OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS LIMITED AS A PSC

View Document

06/07/176 July 2017 DIRECTOR APPOINTED YASUKUNI KOGA

View Document

06/07/176 July 2017 DIRECTOR APPOINTED KENJI OSAKI

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR JAMES JEFFERSON

View Document

06/07/176 July 2017 DIRECTOR APPOINTED YOSHINORI KAIWA

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HITACHI HIGH-TECHNOLOGIES CORPORATION

View Document

06/06/176 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 200

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS CURTIS

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHNSON-BRETT

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR ANTHONY VINCENT STAFFORD

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MRS DAWN FRANCES BROOKS

View Document

12/04/1712 April 2017 ADOPT ARTICLES 04/04/2017

View Document

11/04/1711 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 100

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR THOMAS CURTIS

View Document

10/04/1710 April 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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