HTSL GROUP LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

24/09/2424 September 2024 Audited abridged accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Particulars of variation of rights attached to shares

View Document

15/05/2415 May 2024 Change of share class name or designation

View Document

15/05/2415 May 2024 Sub-division of shares on 2024-05-01

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

15/05/2415 May 2024 Resolutions

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

06/03/246 March 2024 Director's details changed for Mr Benjamin Douglas Read on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mr Benjamin Douglas Read on 2024-03-05

View Document

20/02/2420 February 2024 Appointment of Mr Christopher James Langley as a director on 2024-02-19

View Document

16/02/2416 February 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Satisfaction of charge 051652020002 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 051652020001 in full

View Document

20/11/2320 November 2023 Registration of charge 051652020003, created on 2023-11-17

View Document

12/10/2312 October 2023 Change of details for Myneration Limited as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Certificate of change of name

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-30

View Document

13/09/2313 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

14/08/2314 August 2023 Termination of appointment of Tom Albutt as a director on 2023-08-09

View Document

10/08/2310 August 2023 Termination of appointment of Peter Gerard Greenhalgh as a director on 2023-08-09

View Document

10/08/2310 August 2023 Termination of appointment of Dominic Bean as a director on 2023-08-09

View Document

22/06/2322 June 2023 Notification of Myneration Limited as a person with significant control on 2023-03-03

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

21/03/2321 March 2023 Appointment of Mr Benjamin Douglas Read as a director on 2023-03-03

View Document

21/03/2321 March 2023 Appointment of Mr Tom Albutt as a director on 2023-03-03

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Cessation of James Fisher and Sons Public Limited Company as a person with significant control on 2023-03-03

View Document

09/03/239 March 2023 Certificate of change of name

View Document

09/03/239 March 2023 Notification of W4S Directors Limited as a person with significant control on 2023-03-03

View Document

09/03/239 March 2023 Registration of charge 051652020002, created on 2023-03-03

View Document

09/03/239 March 2023 Registration of charge 051652020001, created on 2023-03-03

View Document

09/03/239 March 2023 Appointment of W4S Directors Limited as a director on 2023-03-03

View Document

09/03/239 March 2023 Appointment of Cossey Cosec Services Limited as a secretary on 2023-03-03

View Document

08/03/238 March 2023 Registered office address changed from Fisher House, PO Box 4 Barrow-in-Furness Cumbria LA14 1HR to 24 4th Floor 24 Old Bond Street London W1S 4AW on 2023-03-08

View Document

08/03/238 March 2023 Registered office address changed from 24 4th Floor 24 Old Bond Street London W1S 4AW England to 4th Floor 24 Old Bond Street London W1S 4AW on 2023-03-08

View Document

12/01/2312 January 2023 Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31

View Document

31/10/2231 October 2022 Appointment of Mr Peter Alexander Speirs as a director on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Eoghan Pol O'lionaird as a director on 2022-10-31

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR EOGHAN POL O'LIONAIRD

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR JASON WASHINGTON

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MISS JOANNE BURKE

View Document

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

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JASON WASHINGTON / 06/09/2018

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 14/11/2017

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGGAN

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN VICK

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR MICHAEL JOHN HOGGAN

View Document

08/04/168 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 SECTION 519

View Document

29/10/1429 October 2014 AUDITOR'S RESIGNATION

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1218 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRIS

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON WASHINGTON / 01/08/2011

View Document

19/05/1119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PAUL MICHAEL READ / 01/01/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 01/01/2011

View Document

26/01/1126 January 2011 RE SECTION 175 17/01/2011

View Document

26/01/1126 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIELDS

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIDDICOTT

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED JASON WASHINGTON

View Document

04/10/104 October 2010 COMPANY NAME CHANGED JAMES FISHER NUCLEAR LIMITED CERTIFICATE ISSUED ON 04/10/10

View Document

29/09/1029 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1029 September 2010 CHANGE OF NAME 20/09/2010

View Document

14/05/1014 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PROCTER VICK / 01/01/2010

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED MR TIMOTHY CHARLES HARRIS

View Document

02/11/092 November 2009 COMPANY NAME CHANGED JAMES FISHER NUCLEAR (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 02/11/09

View Document

02/11/092 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 DIRECTOR APPOINTED DR PAUL MICHAEL READ

View Document

16/04/0916 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 AUDITOR'S RESIGNATION

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY / 01/04/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 COMPANY NAME CHANGED JAMES FISHER NUCLEAR LIMITED CERTIFICATE ISSUED ON 26/08/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

05/07/045 July 2004 S366A DISP HOLDING AGM 29/06/04

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 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