HEART 2 HEART STAFF SOLUTIONS LTD

Company Documents

DateDescription
07/06/247 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/08/2326 August 2023 Resolutions

View Document

26/08/2326 August 2023 Statement of affairs

View Document

26/08/2326 August 2023 Appointment of a voluntary liquidator

View Document

26/08/2326 August 2023 Registered office address changed from 72 Woodfield Avenue Lincoln LN6 0LP England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 2023-08-26

View Document

26/08/2326 August 2023 Resolutions

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/07/2128 July 2021 Satisfaction of charge 110316770002 in full

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110316770003

View Document

25/08/2025 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/04/1925 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MS ELLEN GRAY

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN GRAY

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GRAY

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR LEE FRASER

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MS REBECCA LOUISE FRASER

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA FRASER

View Document

20/02/1920 February 2019 CESSATION OF JOSEPH DANIEL DEARBORN GRAY AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH DANIEL DEARBORN GRAY

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110316770002

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110316770001

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110316770001

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR JOSEPH DANIEL DEARBORN GRAY

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GRAY

View Document

01/11/171 November 2017 CESSATION OF JOSEPH DANIEL DEARBORN GRAY AS A PSC

View Document

25/10/1725 October 2017 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