DIRECT HIRING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/03/2329 March 2023 Registered office address changed from , Unit 9, Venator House St Stephens Court, St Stephen’S Road, Bournemouth, Dorset, BH2 6LA, England to Unit 8 Venator House 15-17 st. Stephenscourt St Stephens Road Bournemouth Dorset BH2 6LA on 2023-03-29

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

24/02/2324 February 2023 Change of details for Mr David Anthony Heron as a person with significant control on 2022-09-29

View Document

24/02/2324 February 2023 Notification of Network Executive Limited as a person with significant control on 2022-09-29

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/10/2227 October 2022 Director's details changed for Mr David Anthony Heron on 2022-10-14

View Document

04/10/224 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Change of share class name or designation

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

03/10/223 October 2022 Particulars of variation of rights attached to shares

View Document

31/03/2231 March 2022 Registered office address changed from St Stephens Court St. Stephens Road Bournemouth BH2 6LA England to Unit 9, Venator House St Stephens Court St Stephen’S Road Bournemouth Dorset BH2 6LA on 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/09/2130 September 2021 Termination of appointment of Craig Alexander Marston as a director on 2021-09-30

View Document

29/09/2129 September 2021 Registered office address changed from The Clock House Western Court Bishop's Sutton Road Alresford Hampshire SO24 0AA to St Stephens Court St. Stephens Road Bournemouth BH2 6LA on 2021-09-29

View Document

20/05/2120 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

23/02/2123 February 2021 CESSATION OF CRAIG ALEXANDER MARSTON AS A PSC

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY HERON

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM THE OLD DAIRY WESTERN COURT BISHOPS SUTTON ALRESFORD SO24 0AA ENGLAND

View Document

04/02/214 February 2021 Registered office address changed from , the Old Dairy Western Court, Bishops Sutton, Alresford, SO24 0AA, England to Unit 8 Venator House 15-17 st. Stephenscourt St Stephens Road Bournemouth Dorset BH2 6LA on 2021-02-04

View Document

09/04/209 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/12/194 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HERON / 30/09/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HERON / 30/09/2019

View Document

12/07/1912 July 2019 Registered office address changed from , Office 11 11 Cumberland Place, Southampton, SO15 2BH, United Kingdom to Unit 8 Venator House 15-17 st. Stephenscourt St Stephens Road Bournemouth Dorset BH2 6LA on 2019-07-12

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM OFFICE 11 11 CUMBERLAND PLACE SOUTHAMPTON SO15 2BH UNITED KINGDOM

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR DAVID ANTHONY HERON

View Document

06/06/196 June 2019 SECRETARY APPOINTED MR DAVID HERON

View Document

22/02/1922 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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