HJS FINANCIAL PLANNING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Director's details changed for Mr Iain Mcculloch on 2022-12-20

View Document

28/12/2228 December 2022 Director's details changed for Mr Gareth Anthony Stokes on 2022-12-20

View Document

28/12/2228 December 2022 Change of details for Mr Gareth Anthony Stokes as a person with significant control on 2022-12-20

View Document

28/12/2228 December 2022 Change of details for Hjs Group Limited as a person with significant control on 2022-12-20

View Document

28/12/2228 December 2022 Change of details for Mcculloch Business Services Limited as a person with significant control on 2022-12-20

View Document

28/12/2228 December 2022 Change of details for Mr Iain Mcculloch as a person with significant control on 2022-12-20

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA England to First Floor, Tagus House, 9 Ocean Way, Southampton 9 Ocean Way Southampton SO14 3TJ on 2022-10-20

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption 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

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCCULLOCH / 27/11/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCCULLOCH / 27/11/2019

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069762260002

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE ATKINSON

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069762260001

View Document

12/05/1612 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

11/05/1611 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 60000

View Document

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

View Accounts

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

View Document

31/03/1531 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCCULLOCH / 20/03/2015

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR GARETH ANTHONY STOKES

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE EDWARDS

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR IAIN MCCULLOCH

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR LUKE RAYMOND RICHARD JOHN ATKINSON

View Document

03/03/153 March 2015 COMPANY NAME CHANGED HJS FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 03/03/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

19/04/1119 April 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

12/10/1012 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN JOHNSTON / 01/01/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON JOHN JOHNSTON / 01/01/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE EDWARDS / 01/01/2010

View Document

29/07/0929 July 2009 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