HJS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
17/08/1517 August 2015 | PREVSHO FROM 31/10/2015 TO 31/07/2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | 19/10/14 NO CHANGES |
11/07/1411 July 2014 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 74 LANNESBURY CRESCENT ST. NEOTS CAMBRIDGESHIRE PE19 6AF |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
29/06/1229 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / LORNA ALLEN / 16/06/2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/11/115 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/11/109 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 7 ASH CLOSE BEESTON SANDY BEDFORDSHIRE SG19 1GE |
25/02/1025 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / LORNA ALLEN / 05/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEWART / 05/02/2010 |
28/10/0928 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEWART / 27/10/2009 |
08/09/098 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / LORNA ALLEN / 18/08/2009 |
08/09/098 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEWART / 18/08/2009 |
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 |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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