HJS FINANCIAL PLANNING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/24, NO UPDATES
2023-12-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 delete address 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE ENGLAND SO15 2EA
2023-04-07 insert address FIRST FLOOR, TAGUS HOUSE, 9 OCEAN WAY, SOUTHAMPTON 9 OCEAN WAY SOUTHAMPTON ENGLAND SO14 3TJ
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2022-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCCULLOCH / 20/12/2022
2022-12-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ANTHONY STOKES / 20/12/2022
2022-12-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH ANTHONY STOKES / 20/12/2022
2022-12-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAIN MCCULLOCH / 20/12/2022
2022-12-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / HJS GROUP LIMITED / 20/12/2022
2022-12-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MCCULLOCH BUSINESS SERVICES LIMITED / 20/12/2022
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2022 FROM 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA ENGLAND
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / HJS BUSINESS SOLUTIONS LIMITED / 17/09/2021
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH ANTHONY STOKES
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-05-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN MCCULLOCH
2021-05-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HJS BUSINESS SOLUTIONS LIMITED
2021-05-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCCULLOCH BUSINESS SERVICES LIMITED
2021-05-14 update statutory_documents CESSATION OF HJS BUSINESS SOLUTIONS LTD AS A PSC
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON JOHNSTON
2021-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON JOHNSTON
2021-02-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCCULLOCH / 27/11/2019
2019-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCCULLOCH / 27/11/2019
2019-04-07 update num_mort_charges 1 => 2
2019-04-07 update num_mort_outstanding 1 => 2
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES
2019-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069762260002
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2018-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE ATKINSON
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2014-12-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-07 update account_ref_month 12 => 3
2016-10-07 update accounts_next_due_date 2016-09-30 => 2016-12-31
2016-09-20 update statutory_documents PREVEXT FROM 31/12/2015 TO 31/03/2016
2016-08-07 update num_mort_charges 0 => 1
2016-08-07 update num_mort_outstanding 0 => 1
2016-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069762260001
2016-06-07 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-06-07 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-05-12 update statutory_documents 24/03/16 FULL LIST
2016-05-11 update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 60000
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-07 update returns_last_madeup_date 2014-07-29 => 2015-03-24
2015-04-07 delete address C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA
2015-04-07 delete sic_code 99999 - Dormant Company
2015-04-07 insert address 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE ENGLAND SO15 2EA
2015-04-07 insert company_previous_name HJS FINANCIAL SERVICES LTD
2015-04-07 insert sic_code 66290 - Other activities auxiliary to insurance and pension funding
2015-04-07 update name HJS FINANCIAL SERVICES LTD => HJS FINANCIAL PLANNING LIMITED
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-08-26 => 2016-04-21
2015-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA
2015-03-31 update statutory_documents 23/03/15 FULL LIST
2015-03-31 update statutory_documents 24/03/15 FULL LIST
2015-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCCULLOCH / 20/03/2015
2015-03-05 update statutory_documents DIRECTOR APPOINTED MR GARETH ANTHONY STOKES
2015-03-04 update statutory_documents DIRECTOR APPOINTED MR IAIN MCCULLOCH
2015-03-04 update statutory_documents DIRECTOR APPOINTED MR LUKE RAYMOND RICHARD JOHN ATKINSON
2015-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE EDWARDS
2015-03-03 update statutory_documents COMPANY NAME CHANGED HJS FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 03/03/15
2014-10-07 delete address C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE ENGLAND SO15 2EA
2014-10-07 insert address C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-29 => 2014-07-29
2014-10-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-09-05 update statutory_documents 29/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-07-29 => 2013-07-29
2013-10-07 update returns_next_due_date 2013-08-26 => 2014-08-26
2013-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-27 update statutory_documents 29/07/13 FULL LIST
2013-06-22 delete sic_code 9999 - Dormant company
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-07-29 => 2012-07-29
2013-06-22 update returns_next_due_date 2012-08-26 => 2013-08-26
2012-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-26 update statutory_documents 29/07/12 FULL LIST
2011-08-24 update statutory_documents 29/07/11 FULL LIST
2011-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-20 update statutory_documents 28/02/11 FULL LIST
2011-04-19 update statutory_documents PREVEXT FROM 31/07/2010 TO 31/12/2010
2010-10-12 update statutory_documents 29/08/10 FULL LIST
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE EDWARDS / 01/01/2010
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN JOHNSTON / 01/01/2010
2010-03-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GORDON JOHN JOHNSTON / 01/01/2010
2009-07-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION