HR SOLUTIONS BY DESIGN LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

09/08/249 August 2024 Termination of appointment of Susan Kim Morrison as a director on 2024-07-31

View Document

09/08/249 August 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

09/08/249 August 2024 Registered office address changed from Kingsley Hall 20 Bailey Lane Manchester Airport Manchester M90 4AB to C/O Patrick Mccarthy Orange Tower - 11th Floor Media City Uk Salford Greater Manchester M50 2HF on 2024-08-09

View Document

09/08/249 August 2024 Appointment of Mr Ronan Matthew Mccann as a director on 2024-07-31

View Document

09/08/249 August 2024 Appointment of Mr John Brendan O'roarke as a director on 2024-07-31

View Document

09/08/249 August 2024 Appointment of Mr Andy Young as a director on 2024-07-31

View Document

09/08/249 August 2024 Appointment of Mr Patrick James Mccarthy as a secretary on 2024-07-31

View Document

09/08/249 August 2024 Notification of Horwich Farrelly Limited as a person with significant control on 2024-07-31

View Document

09/08/249 August 2024 Cessation of Susan Kim Morrison as a person with significant control on 2024-07-31

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

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

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRIMSHAW

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / SUSAN KIM MORRISON / 07/04/2018

View Document

25/06/1825 June 2018 07/04/18 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1811 May 2018 ADOPT ARTICLES 07/04/2018

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KIM MORRISON / 11/10/2015

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KIM MORRISON / 11/10/2015

View Document

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

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/07/153 July 2015 CURRSHO FROM 31/03/2015 TO 31/03/2014

View Document

09/06/159 June 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR NICHOLAS MICHAEL GRIMSHAW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM MITCHELL CHARLESWORTH GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ

View Document

13/01/1413 January 2014 COMPANY NAME CHANGED INTERVENTIONS BY DESIGN LIMITED CERTIFICATE ISSUED ON 13/01/14

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ANDERSON

View Document

05/11/135 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM C/O MITCHELL CHARLESWORTH GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA7 5SQ

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 18 RALLI COURTS WEST RIVERSIDE MANCHESTER LANCASHIRE M3 5FT UNITED KINGDOM

View Document

11/07/1311 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1311 July 2013 COMPANY NAME CHANGED DESIGNED INTERVENTIONS LIMITED CERTIFICATE ISSUED ON 11/07/13

View Document

13/11/1213 November 2012 ADOPT ARTICLES 10/10/2012

View Document

08/11/128 November 2012 DIRECTOR APPOINTED ADRIAN ERNEST ANDERSON

View Document

08/11/128 November 2012 DIRECTOR APPOINTED SUSAN KIM MORRISON

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

10/10/1210 October 2012 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