HOPS LABOUR SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/09/2320 September 2023 | Appointment of Mr Jonathan Paul Burgess as a director on 2023-09-20 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/01/2331 January 2023 | Change of details for Hops Group Gb Limited as a person with significant control on 2023-01-01 |
18/01/2318 January 2023 | Registered office address changed from Overross House Overross House Ross Park Ross-on-Wye HR9 7US England to Overross House Ross Park Ross-on-Wye Herefordshire HR9 7US on 2023-01-18 |
16/01/2316 January 2023 | Registered office address changed from Homestead Business Park Cothars Pitch Gorsley Ross-on-Wye HR9 7SE England to Overross House Overross House Ross Park Ross-on-Wye HR9 7US on 2023-01-16 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Accounts for a small company made up to 2020-12-31 |
25/03/2025 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
18/04/1918 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
13/04/1813 April 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STIRK |
29/03/1829 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
02/02/182 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/02/181 February 2018 | CESSATION OF JULIAN ANTHONY SAYERS AS A PSC |
01/02/181 February 2018 | SECOND FILING OF AP01 FOR SARAH BOPARAN |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CRAIG CAMERON |
04/01/184 January 2018 | DIRECTOR APPOINTED MRS SARAH BOPARAN |
11/05/1711 May 2017 | 31/12/16 AUDITED ABRIDGED |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
08/05/168 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
01/02/161 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
02/11/152 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JIM MINSHAW / 31/10/2015 |
19/04/1519 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
26/02/1526 February 2015 | DIRECTOR APPOINTED MR DAVID HAMER |
11/02/1511 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
01/08/141 August 2014 | DIRECTOR APPOINTED MR JIM MINSHAW |
10/06/1410 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
14/02/1414 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
14/11/1314 November 2013 | APPOINTMENT TERMINATED, DIRECTOR DIANE CALVERT |
06/09/136 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES |
16/07/1316 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
19/02/1319 February 2013 | DIRECTOR APPOINTED MR JOHN MICHAEL HARDMAN |
12/02/1312 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SARSFIELD |
01/02/131 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
04/07/124 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
09/02/129 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER LESLIE DAVIES / 08/07/2011 |
23/02/1123 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
26/01/1126 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/01/1120 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
14/01/1114 January 2011 | DIRECTOR APPOINTED MRS DIANE CALVERT |
03/11/103 November 2010 | CURRSHO FROM 31/01/2011 TO 31/12/2010 |
13/01/1013 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOPS LABOUR SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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