GRAVITAS HR 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
29/05/2529 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

11/04/2511 April 2025 Particulars of variation of rights attached to shares

View Document

11/04/2511 April 2025 Change of share class name or designation

View Document

11/04/2511 April 2025 Memorandum and Articles of Association

View Document

11/04/2511 April 2025 Resolutions

View Document

03/04/253 April 2025 Appointment of Mr Ross Andrew Phipps as a director on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Miss Kelly Whitehouse as a director on 2025-03-31

View Document

02/04/252 April 2025 Director's details changed for Mrs Dawn Elizabeth Exley on 2025-03-31

View Document

02/04/252 April 2025 Director's details changed for Mr Mark Myers Exley on 2025-03-31

View Document

02/04/252 April 2025 Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL United Kingdom to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 2025-04-02

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Director's details changed for Mr Mark Myers Exley on 2021-03-03

View Document

09/10/239 October 2023 Change of details for Mrs Dawn Elizabeth Exley as a person with significant control on 2021-03-03

View Document

09/10/239 October 2023 Change of details for Mr Mark Myers Exley as a person with significant control on 2021-03-03

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

09/10/239 October 2023 Director's details changed for Mrs Dawn Elizabeth Exley on 2021-03-03

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

05/08/215 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

11/10/1711 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN EXLEY

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MYERS EXLEY

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN TEAGO

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN TEAGO

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN ELIZABETH EXLEY / 01/10/2013

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 3

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MRS KAREN JULIE TEAGO

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN ELIZABETH EXLEY / 01/01/2013

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/04/1221 April 2012 DIRECTOR APPOINTED MRS DAWN ELIZABETH EXLEY

View Document

19/04/1219 April 2012 06/04/12 STATEMENT OF CAPITAL GBP 2

View Document

16/04/1216 April 2012 COMPANY NAME CHANGED MARKEX REWARD SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/04/12

View Document

16/04/1216 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MYERS EXLEY / 01/12/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY DAWN EXLEY

View Document

06/02/096 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

03/02/063 February 2006 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