HOPS LABOUR SOLUTIONS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Appointment of Mr Jonathan Paul Burgess as a director on 2023-09-20

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Change of details for Hops Group Gb Limited as a person with significant control on 2023-01-01

View Document

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

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STIRK

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/181 February 2018 CESSATION OF JULIAN ANTHONY SAYERS AS A PSC

View Document

01/02/181 February 2018 SECOND FILING OF AP01 FOR SARAH BOPARAN

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CRAIG CAMERON

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MRS SARAH BOPARAN

View Document

11/05/1711 May 2017 31/12/16 AUDITED ABRIDGED

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM MINSHAW / 31/10/2015

View Document

19/04/1519 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR DAVID HAMER

View Document

11/02/1511 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR JIM MINSHAW

View Document

10/06/1410 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR DIANE CALVERT

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES

View Document

16/07/1316 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR JOHN MICHAEL HARDMAN

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SARSFIELD

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER LESLIE DAVIES / 08/07/2011

View Document

23/02/1123 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MRS DIANE CALVERT

View Document

03/11/103 November 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

13/01/1013 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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