Advanced company searchLink opens in new window

HJS (READING) LIMITED

Company number 03784858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2021 PSC07 Cessation of Gordon John Johnston as a person with significant control on 28 March 2021
31 Mar 2021 PSC05 Change of details for Initia Novi Limited as a person with significant control on 28 March 2021
31 Mar 2021 PSC01 Notification of Mark Howard Rogers as a person with significant control on 28 March 2021
30 Mar 2021 AP01 Appointment of Mr Christopher Luke Timms as a director on 28 March 2021
29 Mar 2021 PSC05 Change of details for Hjs Business Solutions Ltd as a person with significant control on 3 December 2020
29 Mar 2021 AD01 Registered office address changed from 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ to 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB on 29 March 2021
28 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-26
04 Mar 2021 PSC01 Notification of Gordon John Johnston as a person with significant control on 27 November 2020
04 Mar 2021 TM01 Termination of appointment of Gareth Stokes as a director on 27 November 2020
22 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Sep 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
22 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 104
28 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Feb 2016 CERTNM Company name changed sinnett & tansley LIMITED\certificate issued on 29/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
28 Jan 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 April 2015
19 Aug 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 104
03 Aug 2015 MR01 Registration of charge 037848580002, created on 16 July 2015