Advanced company searchLink opens in new window

HIGH TECHNOLOGY SOURCES LIMITED

Company number 04386579

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)
15 Nov 2017 CH01 Director's details changed for Mr Nicholas Paul Henry on 14 November 2017
06 Jul 2017 AP03 Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017
05 Jul 2017 TM02 Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017
28 Jun 2017 AA Full accounts made up to 31 December 2016
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
06 Dec 2016 TM01 Termination of appointment of Jonathan David Benn as a director on 8 January 2016
02 Dec 2016 TM01 Termination of appointment of Duncan John Aston as a director on 10 January 2016
27 Jul 2016 AA Full accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
05 Jan 2016 AA Full accounts made up to 31 March 2015
27 Nov 2015 MR04 Satisfaction of charge 2 in full
06 Nov 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
09 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
23 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
22 Jan 2015 AP01 Appointment of Mr Paul Michael Read as a director on 15 January 2015
22 Jan 2015 AP01 Appointment of Mr Jason Nicholas Washington as a director on 15 January 2015
22 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
21 Jan 2015 AP03 Appointment of Mr Michael John Hoggan as a secretary on 15 January 2015
21 Jan 2015 AP01 Appointment of Mr Nicholas Paul Henry as a director on 15 January 2015
21 Jan 2015 AP01 Appointment of Mr Stuart Charles Kilpatrick as a director on 15 January 2015
20 Jan 2015 TM02 Termination of appointment of Jonathan David Benn as a secretary on 15 January 2015
16 Jan 2015 AD01 Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL to Fisher House Po Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 16 January 2015
14 Jan 2015 MR04 Satisfaction of charge 1 in full
19 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Dec 2014 SH03 Purchase of own shares.