HASSLE FREE HR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-25 with updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

20/03/2520 March 2025 Termination of appointment of Kirsty Leanne Denslow as a director on 2023-12-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Change of details for Mrs Elaine Stewart Hedley as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MRS ELAINE STEWART HEDLEY / 21/07/2020

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 1160 ELLIOTT COURT HERALD AVENUE COVENTRY BUSINESS PARK COVENTRY CV5 6UB ENGLAND

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY LEANNE DENSLOW / 31/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE STEWART HEDLEY / 31/10/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

14/05/1814 May 2018 ALTER ARTICLES 29/03/2018

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

15/06/1715 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/07/2016

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY LEANNE HEDLEY / 10/06/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY LEANNE DENSLOW / 10/06/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MISS KIRSTY LEANNE HEDLEY

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM HASSLE FREE HR LIMITED STATION STREET WEST BUSINESS PARK COVENTRY WEST MIDLANDS CV6 5AB

View Document

19/08/1519 August 2015 01/08/15 STATEMENT OF CAPITAL GBP 2

View Document

19/08/1519 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1531 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/08/1227 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HEDLEY / 16/06/2010

View Document

15/08/1115 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM LEOFRIC HOUSE, BINLEY ROAD GOSFORD GREEN COVENTRY CV3 1JN

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY LCC ASSOCIATES LIMITED

View Document

14/09/1014 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LCC ASSOCIATES LIMITED / 11/07/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HEDLEY / 11/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

20/06/0620 June 2006 MEMORANDUM OF ASSOCIATION

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 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