Advanced company searchLink opens in new window

HTSL GROUP LIMITED

Company number 05165202

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)
16 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
16 Apr 2010 CH03 Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010
12 Dec 2009 AP01 Appointment of Mr Timothy Charles Harris as a director
02 Nov 2009 CERTNM Company name changed james fisher nuclear (holdings) LIMITED\certificate issued on 02/11/09
  • RES15 ‐ Change company name resolution on 2009-10-22
02 Nov 2009 CONNOT Change of name notice
16 Oct 2009 AA Full accounts made up to 31 December 2008
04 Sep 2009 288a Director appointed dr paul michael read
16 Apr 2009 363a Return made up to 04/04/09; full list of members
21 Mar 2009 AUD Auditor's resignation
23 Oct 2008 AA Full accounts made up to 31 December 2007
17 Apr 2008 363a Return made up to 04/04/08; full list of members
17 Apr 2008 288c Director's change of particulars / nicholas henry / 01/04/2008
24 Aug 2007 AA Full accounts made up to 31 December 2006
21 Jul 2007 363s Return made up to 29/06/07; no change of members
12 Mar 2007 AA Full accounts made up to 31 December 2005
30 Aug 2006 288b Director resigned
12 Jul 2006 363s Return made up to 29/06/06; full list of members
04 Jul 2006 288b Director resigned
27 Jun 2006 288a New director appointed
22 Jun 2006 288b Director resigned
03 May 2006 AA Full accounts made up to 31 December 2004
26 Aug 2005 CERTNM Company name changed james fisher nuclear LIMITED\certificate issued on 26/08/05
12 Jul 2005 363s Return made up to 29/06/05; full list of members
11 Jan 2005 288a New director appointed
29 Dec 2004 288a New director appointed