H1 STAFFING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mr Alan Lovat Mackenzie on 2025-08-04

View Document

14/07/2514 July 2025 NewAppointment of Mr Alan Lovat Mackenzie as a director on 2025-05-31

View Document

10/07/2510 July 2025 NewTermination of appointment of Sam Dylan Easen as a director on 2025-05-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

19/03/2519 March 2025 Certificate of change of name

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Certificate of change of name

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Change of name with request to seek comments from relevant body

View Document

06/10/226 October 2022 Resolutions

View Document

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

View Accounts

01/03/221 March 2022 Registration of charge SC4740280001, created on 2022-02-24

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAMELA EASEN

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA CAROL EASEN / 09/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM CAMPBELL DALLAS LIMITED TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF SCOTLAND

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM DYLAN EASEN / 09/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / H1 HEALTHCARE GROUP LIMITED / 09/03/2020

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN MACKENZIE

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLANN LANIGAN

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 205 BATH STREET GLASGOW LANARKSHIRE G2 4HZ

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

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

View Accounts

14/03/1814 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MS CAROLANN LANIGAN

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 SECOND FILING WITH MUD 01/04/15 FOR FORM AR01

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR SAM DYLAN EASEN

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MRS PAMELA CAROL EASEN

View Document

05/05/155 May 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

01/04/141 April 2014 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