DIRECT HIRING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
11/03/2511 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-21 with updates |
21/06/2321 June 2023 | Total exemption full accounts made up to 2023-02-28 |
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 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-21 with updates |
24/02/2324 February 2023 | Change of details for Mr David Anthony Heron as a person with significant control on 2022-09-29 |
24/02/2324 February 2023 | Notification of Network Executive Limited as a person with significant control on 2022-09-29 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-02-28 |
27/10/2227 October 2022 | Director's details changed for Mr David Anthony Heron on 2022-10-14 |
04/10/224 October 2022 | Memorandum and Articles of Association |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Change of share class name or designation |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Resolutions |
03/10/223 October 2022 | Particulars of variation of rights attached to shares |
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 |
31/03/2231 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/09/2130 September 2021 | Termination of appointment of Craig Alexander Marston as a director on 2021-09-30 |
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 |
20/05/2120 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
26/04/2126 April 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 21/02/2021 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
23/02/2123 February 2021 | CESSATION OF CRAIG ALEXANDER MARSTON AS A PSC |
23/02/2123 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY HERON |
04/02/214 February 2021 | REGISTERED OFFICE CHANGED ON 04/02/2021 FROM THE OLD DAIRY WESTERN COURT BISHOPS SUTTON ALRESFORD SO24 0AA ENGLAND |
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 |
09/04/209 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/12/194 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HERON / 30/09/2019 |
04/12/194 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HERON / 30/09/2019 |
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 |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM OFFICE 11 11 CUMBERLAND PLACE SOUTHAMPTON SO15 2BH UNITED KINGDOM |
06/06/196 June 2019 | DIRECTOR APPOINTED MR DAVID ANTHONY HERON |
06/06/196 June 2019 | SECRETARY APPOINTED MR DAVID HERON |
22/02/1922 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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