ABSOLUTE HR SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Change of details for Mrs Amy Louise Martin as a person with significant control on 2025-04-18 |
22/04/2522 April 2025 | Director's details changed for Mrs Amy Louise Martin on 2025-04-18 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
14/08/2414 August 2024 | Change of details for Mrs Amy Louise Martin as a person with significant control on 2024-08-01 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/09/2223 September 2022 | Appointment of Mr Allan John May as a director on 2022-04-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-22 with no updates |
03/08/213 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/07/2131 July 2021 | Change of details for Mrs Joy Elizabeth May as a person with significant control on 2021-07-03 |
31/07/2131 July 2021 | Director's details changed for Mrs Joy Elizabeth May on 2021-07-03 |
26/07/2126 July 2021 | Change of details for Mrs Joy Elizabeth May as a person with significant control on 2021-07-03 |
23/07/2123 July 2021 | Director's details changed for Mrs Joy Elizabeth May on 2021-07-03 |
16/07/2116 July 2021 | Director's details changed for Mrs Joy Elizabeth May on 2021-07-03 |
16/07/2116 July 2021 | Change of details for Mrs Joy Elizabeth May as a person with significant control on 2021-07-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075733170003 |
27/09/1927 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075733170002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075733170001 |
11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH MAY / 11/07/2017 |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM THE BUSINESS RESOURCE NETWORK 53 WHATELEY'S DRIVE KENILWORTH WARWICKSHIRE CV8 2GY |
11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE MARTIN / 11/07/2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/10/1621 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075733170001 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | DIRECTOR APPOINTED MR MICHAEL WYLDE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH MAY / 21/03/2015 |
24/03/1524 March 2015 | 22/03/15 NO CHANGES |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE MARTIN / 21/03/2015 |
24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM ECHO MEADOW HOUSE GROUNDS FARM LANE KENILWORTH WARWICKSHIRE CV8 1PP |
08/12/148 December 2014 | ADOPT ARTICLES 22/01/2014 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | VARYING SHARE RIGHTS AND NAMES |
30/01/1430 January 2014 | DIRECTOR APPOINTED MRS AMY LOUISE MARTIN |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
22/03/1122 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ABSOLUTE HR SOLUTIONS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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