HR SOLVER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Registered office address changed from 40 Snowdrop Path East Calder Livingston EH53 0FP Scotland to 11 Winchburgh Road Winchburgh Broxburn EH52 6QB on 2025-07-16

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-02-28

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2023-02-28

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

08/10/218 October 2021 Previous accounting period shortened from 2021-03-31 to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

20/03/2020 March 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

20/03/2020 March 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM AXWEL HOUSE 2 WESTERTON ROAD EAST MAINS INDUSTRIAL ESTATE BROXBURN EH52 5AU SCOTLAND

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLVE HR LIMITED

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROBINSON

View Document

18/03/2018 March 2020 CURREXT FROM 28/02/2021 TO 31/03/2021

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR ALEXANDER PETER DACRE

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MARK ANDREW ADAMS

View Document

18/03/2018 March 2020 SECRETARY APPOINTED MATTHEW JAMES ALLEN

View Document

18/03/2018 March 2020 CESSATION OF STEPHANIE ROBINSON AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/09/1930 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD ROAD ROSLIN EH25 9RE UNITED KINGDOM

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

07/02/197 February 2019 CURRSHO FROM 31/03/2019 TO 28/02/2019

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / MS STEPHANIE ROBINSON / 14/12/2018

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE ROBINSON / 14/12/2018

View Document

28/09/1828 September 2018 ADOPT ARTICLES 31/08/2018

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR SOLVE HR LIMITED

View Document

15/03/1815 March 2018 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