HIGH INTEGRITY SYSTEMS LTD.
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Confirmation statement made on 2025-09-23 with updates |
| 16/06/2516 June 2025 | Total exemption full accounts made up to 2024-07-26 |
| 24/04/2524 April 2025 | Previous accounting period shortened from 2024-07-27 to 2024-07-26 |
| 16/04/2516 April 2025 | Change of details for Mrs Rachel Helen Bond as a person with significant control on 2025-04-16 |
| 16/04/2516 April 2025 | Change of details for Mr Charles Justin Bond as a person with significant control on 2025-04-16 |
| 16/04/2516 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
| 26/07/2426 July 2024 | Total exemption full accounts made up to 2023-07-27 |
| 25/04/2425 April 2024 | Previous accounting period shortened from 2023-07-28 to 2023-07-27 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-07-28 |
| 11/05/2311 May 2023 | Termination of appointment of Vijay Singh Golhar as a director on 2023-05-10 |
| 11/05/2311 May 2023 | Registered office address changed from 13 Rossall Road Thornton Cleveleys Lancashire FY6 7LS England to 13 Rossall Road Thornton-Cleveleys FY5 1AP on 2023-05-11 |
| 11/05/2311 May 2023 | Director's details changed for Mr Charles Justin Bond on 2023-05-11 |
| 11/05/2311 May 2023 | Director's details changed for Mrs Rachel Helen Bond on 2023-05-11 |
| 11/05/2311 May 2023 | Change of details for Mr Charles Justin Bond as a person with significant control on 2023-05-11 |
| 11/05/2311 May 2023 | Change of details for Mrs Rachel Helen Bond as a person with significant control on 2023-05-11 |
| 27/04/2327 April 2023 | Previous accounting period shortened from 2022-07-29 to 2022-07-28 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 03/05/223 May 2022 | Total exemption full accounts made up to 2021-07-29 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
| 31/07/2131 July 2021 | Total exemption full accounts made up to 2020-07-29 |
| 16/07/2016 July 2020 | 30/07/19 TOTAL EXEMPTION FULL |
| 23/04/2023 April 2020 | PREVSHO FROM 31/07/2019 TO 30/07/2019 |
| 02/04/202 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROGI |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
| 01/05/191 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 07/03/197 March 2019 | COMPANY NAME CHANGED HSG CONSULTANCY LTD CERTIFICATE ISSUED ON 07/03/19 |
| 19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
| 02/05/182 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 25/04/1825 April 2018 | PREVSHO FROM 31/08/2017 TO 31/07/2017 |
| 26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL HELEN BROGI / 23/03/2018 |
| 23/03/1823 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS RACHEL HELEN BROGI / 23/03/2018 |
| 11/09/1711 September 2017 | DIRECTOR APPOINTED MICHAEL BROGI |
| 22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
| 08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL BOND / 07/04/2017 |
| 31/01/1731 January 2017 | PREVEXT FROM 31/07/2016 TO 31/08/2016 |
| 21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
| 16/07/1516 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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