Advanced company searchLink opens in new window

HJS TECHNOLOGY LIMITED

Company number 06164483

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)
10 Jun 2021 PSC01 Notification of Kevin Bryan Tilyard as a person with significant control on 16 December 2020
10 Jun 2021 PSC02 Notification of Blue Tang Digital Ltd as a person with significant control on 16 December 2020
10 Jun 2021 PSC02 Notification of Bios Inc Ltd as a person with significant control on 16 December 2020
10 Jun 2021 PSC02 Notification of Hjs Business Solutions Limited as a person with significant control on 30 November 2020
10 Jun 2021 PSC04 Change of details for Mr Gareth Anthony Stokes as a person with significant control on 27 November 2020
10 Jun 2021 PSC07 Cessation of Gordon Johnston as a person with significant control on 27 November 2020
26 Jan 2021 MR01 Registration of charge 061644830002, created on 15 January 2021
22 Jan 2021 MR04 Satisfaction of charge 1 in full
30 Nov 2020 TM01 Termination of appointment of Gordon John Johnston as a director on 27 November 2020
09 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
04 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
01 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
22 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 15 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2016 TM02 Termination of appointment of Stephen Hunt as a secretary on 13 July 2016
01 Sep 2016 TM02 Termination of appointment of Stephen Hunt as a secretary on 13 July 2016
20 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 504
19 Apr 2016 AP03 Appointment of Mr Stephen Hunt as a secretary on 31 December 2015
20 Jan 2016 TM01 Termination of appointment of Stephen Hunt as a director on 31 December 2015
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 CERTNM Company name changed hjs essentia LIMITED\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16