BUSINESS HUMAN RESOURCES SOLUTIONS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Termination of appointment of Mark Andrew Adams as a director on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of Mr Marc Smith as a director on 2025-02-10

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

23/10/2423 October 2024 Director's details changed for Mr Mark Andrew Adams on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Mr Christopher Diddams as a secretary on 2024-09-02

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

11/06/2411 June 2024 Termination of appointment of Christopher Bone as a secretary on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Adam Thomas Councell as a director on 2024-05-31

View Document

11/06/2411 June 2024 Appointment of Mr Mark Andrew Adams as a director on 2024-05-31

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Resolutions

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/12/2322 December 2023

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

15/05/2315 May 2023 Change of details for Ellis Whittam (Holdings) Limited as a person with significant control on 2022-09-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Registered office address changed from 4th Floor 1 Portland Place London W1B 1PN United Kingdom to Hr Solutions Unit 6 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 2021-06-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

20/02/1820 February 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STRATHDON MANAGEMENT LIMITED / 20/02/2018

View Document

17/01/1817 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

05/01/175 January 2017 21/11/16 STATEMENT OF CAPITAL GBP 18510.00

View Document

08/12/168 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STRATHDON MANAGEMENT LIMITED / 01/01/2016

View Document

05/02/165 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR JOHN SIMON BERTIE SMITH

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR TERRENCE EDNEY

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR PANOS ANDREAS LOIZOU

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR JOHN ROBERT CUSINS

View Document

16/01/1516 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/01/1421 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/02/1213 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 CURREXT FROM 31/03/2011 TO 31/03/2012

View Document

13/04/1113 April 2011 PREVSHO FROM 31/01/2012 TO 31/03/2011

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE EDNEY / 22/03/2011

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM C/O ALPHA BUSINESS & ACCOUNTING SERVICES 27 ST. JAMES'S ROAD DUDLEY WEST MIDLANDS DY1 3JD ENGLAND

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE OWEN EDNEY / 22/03/2011

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK

View Document

03/02/113 February 2011 CORPORATE DIRECTOR APPOINTED STRATHDON MANAGEMENT LIMITED

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR TERENCE OWEN EDNEY

View Document

26/01/1126 January 2011 SUB-DIVISION 20/01/11

View Document

26/01/1126 January 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/01/1126 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1126 January 2011 20/01/11 STATEMENT OF CAPITAL GBP 9.25

View Document

26/01/1126 January 2011 20/01/11 STATEMENT OF CAPITAL GBP 10.00

View Document

21/01/1121 January 2011 COMPANY NAME CHANGED ANTHIUS LIMITED CERTIFICATE ISSUED ON 21/01/11

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM ONE PORTLAND PLACE LONDON W1B 1PN

View Document

21/01/1121 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR ROBERT DEREK COOK

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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