- Company Overview for HJS FINANCIAL MANAGEMENT LIMITED (13285846)
- Filing history for HJS FINANCIAL MANAGEMENT LIMITED (13285846)
- People for HJS FINANCIAL MANAGEMENT LIMITED (13285846)
- More for HJS FINANCIAL MANAGEMENT LIMITED (13285846)
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) |
---|---|---|---|
29 Aug 2024 | CERTNM |
Company name changed true fx LIMITED\certificate issued on 29/08/24
|
|
28 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
15 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
13 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
13 Dec 2022 | PSC02 | Notification of Mcculloch Business Services Limited as a person with significant control on 6 June 2022 | |
13 Dec 2022 | PSC02 | Notification of Hjs Group Limited as a person with significant control on 6 June 2022 | |
13 Dec 2022 | PSC07 | Cessation of Mansbridge Holdings Ltd as a person with significant control on 6 June 2022 | |
13 Dec 2022 | PSC07 | Cessation of Will Shearer as a person with significant control on 6 June 2022 | |
13 Dec 2022 | PSC07 | Cessation of Lewis James Mansbridge as a person with significant control on 6 June 2022 | |
12 Dec 2022 | PSC04 | Change of details for Mr Lewis James Mansbridge as a person with significant control on 1 November 2022 | |
12 Dec 2022 | PSC04 | Change of details for Mr Will Shearer as a person with significant control on 1 November 2022 | |
12 Dec 2022 | PSC04 | Change of details for Mr Iain Mcculloch as a person with significant control on 1 November 2022 | |
12 Dec 2022 | PSC04 | Change of details for Mr Gareth Anthony Stokes as a person with significant control on 1 November 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Mr Iain Mcculloch on 20 May 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Mr Gareth Anthony Stokes on 20 May 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 12 December 2022 | |
23 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2022 | SH06 |
Cancellation of shares. Statement of capital on 6 June 2022
|
|
19 Aug 2022 | SH03 | Purchase of own shares. | |
22 Jun 2022 | TM01 | Termination of appointment of Will Shearer as a director on 6 June 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Lewis James Mansbridge as a director on 6 June 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
01 Apr 2022 | PSC05 | Change of details for Mansbridge Holdings Ltd as a person with significant control on 7 January 2022 |