HJS SOLUTIONS LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 PREVSHO FROM 31/10/2015 TO 31/07/2015

View Document

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

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 19/10/14 NO CHANGES

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
74 LANNESBURY CRESCENT
ST. NEOTS
CAMBRIDGESHIRE
PE19 6AF

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LORNA ALLEN / 16/06/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/11/115 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 7 ASH CLOSE BEESTON SANDY BEDFORDSHIRE SG19 1GE

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LORNA ALLEN / 05/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEWART / 05/02/2010

View Document

28/10/0928 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEWART / 27/10/2009

View Document

08/09/098 September 2009 SECRETARY'S CHANGE OF PARTICULARS / LORNA ALLEN / 18/08/2009

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEWART / 18/08/2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM 63 KESTREL WAY SANDY BEDFORDSHIRE SG19 2TG

View Document

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

View Document

29/10/0829 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 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