HR IN ONE LTD

Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Amended accounts made up to 2022-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

12/11/2112 November 2021 Cessation of Sohail Raf Aziz as a person with significant control on 2017-08-01

View Document

30/10/2130 October 2021 Change of details for Sohail Raf Aziz as a person with significant control on 2021-10-27

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 APPOINTMENT TERMINATED, SECRETARY ZEL AZIZ

View Document

23/06/2023 June 2020 SECRETARY APPOINTED MRS ZEL-E HUMA AZIZ

View Document

02/06/202 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / SOHAIL RAF AZIZ / 01/08/2017

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEL-E HUMA AZIZ

View Document

20/03/1820 March 2018 01/08/17 STATEMENT OF CAPITAL GBP 4

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOHAIL RAF AZIZ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 DIRECTOR APPOINTED MRS ZEL-E HUMA AZIZ

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1513 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/04/152 April 2015 CHANGE PERSON AS SECRETARY

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 3000 AVIATOR WAY MANCHESTER BUSINESS PARK MANCHESTER LANCASHIRE M22 5TG

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1115 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOHAIL RAF AZIZ / 16/07/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/12/052 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 111 NORTHUMBERLAND ROAD OLD TRAFFORD MANCHESTER M16 9PY

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED COMPETENT RECRUITMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 26/10/04

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company