- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
19 Dec 2014 | SH03 | Purchase of own shares. |