HJS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-15 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

03/01/233 January 2023 Secretary's details changed for Hjs Company Secretarial Services Limited on 2022-12-20

View Document

28/12/2228 December 2022 Change of details for Mr Gareth Anthony Stokes as a person with significant control on 2022-12-20

View Document

28/12/2228 December 2022 Change of details for Blue Tang Digital Ltd as a person with significant control on 2022-12-20

View Document

28/12/2228 December 2022 Change of details for Bios Inc Ltd as a person with significant control on 2022-12-20

View Document

28/12/2228 December 2022 Change of details for Mr James Gibson as a person with significant control on 2022-12-20

View Document

28/12/2228 December 2022 Change of details for Mr Kevin Bryan Tilyard as a person with significant control on 2022-12-20

View Document

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

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Change of share class name or designation

View Document

22/09/2122 September 2021 Purchase of own shares.

View Document

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

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN HUNT

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN HUNT

View Document

20/04/1620 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 SECRETARY APPOINTED MR STEPHEN HUNT

View Document

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

View Accounts

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUNT

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 COMPANY NAME CHANGED HJS ESSENTIA LIMITED CERTIFICATE ISSUED ON 30/10/15

View Document

04/06/154 June 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/134 June 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

03/06/133 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HJS COMPANY SECRETARIAL SERVICES LIMITED / 15/03/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED ANNE EDWARDS

View Document

13/11/1213 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON GALE

View Document

13/11/1213 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 504

View Document

04/04/124 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR GORDON JOHN JOHNSTON

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN SIMS

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED STEPHEN HUNT

View Document

26/03/1026 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRYAN TILLYARD / 01/01/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LESLIE SIMS / 01/01/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GIBSON / 01/01/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GALE / 01/01/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH STOKES / 01/01/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SIMS / 15/08/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 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