- Company Overview for HIGH TECHNOLOGY SOURCES LIMITED (04386579)
- Filing history for HIGH TECHNOLOGY SOURCES LIMITED (04386579)
- People for HIGH TECHNOLOGY SOURCES LIMITED (04386579)
- Charges for HIGH TECHNOLOGY SOURCES LIMITED (04386579)
- More for HIGH TECHNOLOGY SOURCES LIMITED (04386579)
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) |
---|---|---|---|
24 Sep 2024 | AA | Audited abridged accounts made up to 31 December 2023 | |
06 Mar 2024 | CH01 | Director's details changed for Mr Benjamin Douglas Read on 5 March 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Mr Benjamin Douglas Read on 5 March 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
06 Feb 2024 | PSC05 | Change of details for a person with significant control | |
08 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
28 Nov 2023 | MR04 | Satisfaction of charge 043865790004 in full | |
20 Nov 2023 | MR01 | Registration of charge 043865790005, created on 17 November 2023 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
10 Aug 2023 | TM01 | Termination of appointment of Peter Gerard Greenhalgh as a director on 9 August 2023 | |
10 Aug 2023 | TM01 | Termination of appointment of Dominic Bean as a director on 9 August 2023 | |
21 Mar 2023 | AP01 | Appointment of Mr Benjamin Douglas Read as a director on 3 March 2023 | |
14 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2023 | MA | Memorandum and Articles of Association | |
09 Mar 2023 | PSC02 | Notification of W4S Directors Limited as a person with significant control on 3 March 2023 | |
09 Mar 2023 | AP04 | Appointment of Cossey Cosec Services Limited as a secretary on 3 March 2023 | |
09 Mar 2023 | AP02 | Appointment of W4S Directors Limited as a director on 3 March 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England to 4th Floor 24 Old Bond Street London W1S 4AW on 8 March 2023 | |
07 Mar 2023 | MR01 | Registration of charge 043865790004, created on 3 March 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
11 Jan 2023 | TM01 | Termination of appointment of Peter Alexander Speirs as a director on 31 December 2022 | |
11 Jan 2023 | TM02 | Termination of appointment of Peter Alexander Speirs as a secretary on 31 December 2022 | |
31 Oct 2022 | AP01 | Appointment of Mr Peter Alexander Speirs as a director on 31 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Eoghan Pol O'lionaird as a director on 31 October 2022 | |
28 Sep 2022 | AP01 | Appointment of Mr Dominic Bean as a director on 12 September 2022 |