HVS IMAGE SOFTWARE LTD

Company Documents

DateDescription
20/06/2520 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

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

View Accounts

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH LUCINDA BAKER / 14/12/2015

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM C/O B & K PARTNERS LTD FAIRVIEW ABDON CRAVEN ARMS SHROPSHIRE SY7 9HU

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH LUCINDA HAWTHORNE / 08/05/2015

View Document

08/05/158 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH LUCINDA HAWTHORNE / 08/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LUCINDA BAKER / 16/03/2014

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LUCINDA BAKER / 16/03/2014

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LUCINDA BAKER / 01/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK RALPH BAKER / 01/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LUCINDA BAKER / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM C/O B & K PARTNERS LTD HOLBROOK PADBURY ROAD THORNBOROUGH BUCKINGHAM BUCKS MK18 2EB UNITED KINGDOM

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 SAIL ADDRESS CHANGED FROM: THE CHESTNUTS EAST STREET ADSTOCK BUCKINGHAM BUCKS MK18 2HZ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 COMPANY NAME CHANGED TRINITY HOUSE CONSORTIUM LIMITED CERTIFICATE ISSUED ON 25/06/12

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK RALPH BAKER / 01/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LUCINDA BAKER / 01/03/2012

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM SOVEREIGN COURT 230, UPPER FIFTH STREET CENTRAL MILTON KEYNES MILTON KEYNES MK9 2HR ENGLAND

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM WHITELEAF BUSINESS CENTRE LITTLE BALMER BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM BUCKINGHAMSHIRE MK18 1TF UNITED KINGDOM

View Document

13/11/0913 November 2009 COMPANY NAME CHANGED ADSTOCK WEB AND SOFTWARE SERVICES LIMITED CERTIFICATE ISSUED ON 13/11/09

View Document

13/11/0913 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BAKER / 14/03/2009

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM UNIT 3 VERNEY JUNCTION BUSINESS PARK VERNEY JUNCTION BUCKINGHAM BUCKS MK18 2LB

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BAKER / 21/10/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM TECHNOLOGY HOUSE 151 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 1LH

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 4TH FLOOR, EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES MK9 2EA

View Document

15/03/0615 March 2006 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