JOHN HOGG TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-02-13 with no updates

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Full accounts made up to 2023-09-30

View Document

03/05/243 May 2024 Appointment of Mrs Victoria Sayer as a director on 2024-05-01

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Full accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Director's details changed for Dr Philip John Double on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr William Robert Webb on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Dr Philip John Double on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr Steven Wright on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr William Robert Webb on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Dr Philip John Double on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Dr Philip John Double on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Dr Philip John Double on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Dr Philip John Double on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr Steven Paul Wright on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr William Robert Webb on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr Steven Paul Wright on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr William Robert Webb on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr Steven Paul Wright on 2023-02-17

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-15 with updates

View Document

14/12/2214 December 2022 Termination of appointment of Robert Mitchel Webb as a director on 2022-10-31

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Change of share class name or designation

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

16/06/2016 June 2020 CURREXT FROM 30/04/2020 TO 30/09/2020

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

06/11/196 November 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WRIGHT / 16/11/2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH WEBB / 16/11/2016

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED DR PHILIP JOHN DOUBLE

View Document

01/08/161 August 2016 ADOPT ARTICLES 31/05/2016

View Document

01/08/161 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/161 August 2016 06/06/16 STATEMENT OF CAPITAL GBP 109264

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MITCHEL WEBB / 01/05/2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT WEBB / 01/05/2016

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR STEVEN WRIGHT

View Document

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA WILSON

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WIGHT

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

09/01/149 January 2014 DIRECTOR APPOINTED DR PAUL WIGHT

View Document

09/12/139 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARY BEZER

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR IAN KENNETH WEBB

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR WILLIAM WEBB

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WEBB

View Document

07/12/127 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

11/06/1211 June 2012 THAT THE DIRECTORS OF THE COMPANY BE AUTHORISED AND DIRECTED TO EXECUTE AND ENTER INTO A FACILITY AGREEMENT/THAT THE COMPANY DIRECTORS TO PROMOTE THE SUCCESS OF THE COMPANY FOR THE BENEFIT OF THE SHAREHOLDERS AS A WHOLE 23/05/2012

View Document

12/12/1112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MRS JULIA RUTH WILSON

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP SLOWE

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP SLOWE

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MISS LYNN CASE

View Document

29/12/1029 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MITCHEL WEBB / 29/12/2009

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN SLOWE / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM LARMOR WEBB / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN SLOWE / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MARY BEZER / 29/12/2009

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

24/12/0824 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WALLER

View Document

21/01/0821 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

20/09/0320 September 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03

View Document

06/04/036 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/10/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 01/12/00; CHANGE OF MEMBERS

View Document

25/04/0025 April 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00

View Document

08/02/008 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 ADOPT MEM AND ARTS 26/09/95

View Document

06/10/956 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9512 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/95

View Document

20/01/9520 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: MELLORS ROAD NEWBRIDGE TRAFFORD PARK MANCHESTER M17 1PB

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9423 May 1994 NC INC ALREADY ADJUSTED 27/04/94

View Document

18/05/9418 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9418 May 1994 £ NC 5000/1000000 27/0

View Document

16/05/9416 May 1994 COMPANY NAME CHANGED J.H.WHITEHEAD & COMPANY LIMITED CERTIFICATE ISSUED ON 17/05/94

View Document

06/05/946 May 1994 RECIND PREVIOUS RES'S 15/04/94

View Document

26/02/9426 February 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

07/01/947 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 S252 DISP LAYING ACC 28/10/91

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/09/8813 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/8826 July 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/8820 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/8818 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

13/10/8713 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

30/09/8730 September 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

19/09/8719 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/874 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/8730 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

14/05/8714 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/871 May 1987 REGISTERED OFFICE CHANGED ON 01/05/87 FROM: LANCS & YORKS RAILWAY GOODS YARD TURTON NR BOLTON

View Document

11/04/8711 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/866 November 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/04/172 April 1917 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/172 April 1917 CERTIFICATE OF INCORPORATION

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