HJS PROJECTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/11/2427 November 2024 Director's details changed for Mrs. Samantha Jane Bryne on 2024-11-26

View Document

27/11/2427 November 2024 Director's details changed for Mr. Joseph Patrick Bryne on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Mrs. Samantha Jane Bryne on 2024-11-27

View Document

07/11/247 November 2024 Director's details changed for Mrs. Samantha Jane Byrne on 2024-11-06

View Document

07/11/247 November 2024 Director's details changed for Mr. Joseph Patrick Byrne on 2024-10-16

View Document

06/11/246 November 2024 Change of details for Mrs. Samantha Jane Byrne as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Change of details for Mr. Joseph Patrick Byrne as a person with significant control on 2024-11-06

View Document

11/10/2411 October 2024 Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU United Kingdom to Top Floor West Hill House Dartford Kent DA1 2EU on 2024-10-11

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/04/218 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/04/213 April 2021 DIRECTOR APPOINTED MRS SAMANTHA JANE BYRNE

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR. JOSEPH PATRICK BYRNE / 30/10/2020

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MRS. SAMANTHA JANE BYRNE / 30/10/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSEPH PATRICK BYRNE / 30/10/2020

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/12/1911 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MRS. SAMANTHA JANE BYRNE / 01/08/2017

View Document

01/08/171 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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