HRP ERP SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Micro company accounts made up to 2024-10-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/04/2415 April 2024 | Micro company accounts made up to 2023-10-31 |
05/11/235 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/02/2313 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
23/11/2123 November 2021 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
26/02/2026 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RASHMI GOEL / 21/02/2020 |
26/02/2026 February 2020 | PSC'S CHANGE OF PARTICULARS / MR GAURAV GOEL / 21/02/2020 |
26/02/2026 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS RASHMI GOEL / 21/02/2020 |
26/02/2026 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GAURAV GOEL / 21/02/2020 |
18/02/2018 February 2020 | REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 32 LIONHEART AVENUE BISHOPS TACHBROOK LEAMINGTON SPA WARWICKSHIRE CV33 9SW ENGLAND |
15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/10/1913 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
22/09/1922 September 2019 | DIRECTOR APPOINTED MRS RASHMI GOEL |
22/09/1922 September 2019 | APPOINTMENT TERMINATED, SECRETARY RASHMI GOEL |
28/04/1928 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GAURAV GOEL / 06/04/2019 |
28/04/1928 April 2019 | PSC'S CHANGE OF PARTICULARS / MR GAURAV GOEL / 06/04/2019 |
28/04/1928 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS RASHMI GOEL / 06/04/2019 |
31/03/1931 March 2019 | REGISTERED OFFICE CHANGED ON 31/03/2019 FROM 4 BUTLER CLOSE WHITNASH LEAMINGTON SPA WARWICKSHIRE, CV31 2DJ UNITED KINGDOM |
04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/06/179 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | APPOINTMENT TERMINATED, DIRECTOR NIDHI GOEL |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
29/10/1529 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS RASHMI GOEL / 18/10/2015 |
29/10/1529 October 2015 | COMPANY NAME CHANGED SOFTWARE SOLUTIONS ERP LIMITED CERTIFICATE ISSUED ON 29/10/15 |
29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 4 BUTLER CLOSE WHITNASH LEAMINGTON SPA WARWICKSHIRE CV31 2DJ |
28/10/1528 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS RASHMI GOEL / 18/10/2015 |
28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 4 BUTTLER CLOSE WHITENASH LEAMINGTON SPA WARWICKSHIRE CV31 2DJ |
28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 11 OAKFIELD ROAD CODSALL WOLVERHAMPTON SOUTH STAFFORDSHIRE WV8 1LA |
01/10/151 October 2015 | DIRECTOR APPOINTED MR. GAURAV GOEL |
11/09/1511 September 2015 | APPOINTMENT TERMINATED, DIRECTOR GAURAV GOEL |
07/09/157 September 2015 | DIRECTOR APPOINTED MR. GAURAV GOEL |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/06/154 June 2015 | APPOINTMENT TERMINATED, DIRECTOR GAURAV GOEL |
29/05/1529 May 2015 | DIRECTOR APPOINTED MR. GAURAV GOEL |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, DIRECTOR RASHMI GOEL |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, DIRECTOR GAURAV GOEL |
01/03/151 March 2015 | APPOINTMENT TERMINATED, DIRECTOR VISHAL GOEL |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
02/09/142 September 2014 | 01/09/14 STATEMENT OF CAPITAL GBP 613 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/05/1420 May 2014 | DIRECTOR APPOINTED MR. VISHAL GOEL |
23/12/1323 December 2013 | DIRECTOR APPOINTED MRS. NIDHI GOEL |
23/12/1323 December 2013 | 23/12/13 STATEMENT OF CAPITAL GBP 613 |
20/12/1320 December 2013 | 20/12/13 STATEMENT OF CAPITAL GBP 40 |
07/11/137 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/09/1325 September 2013 | SECRETARY APPOINTED MRS RASHMI GOEL |
25/06/1325 June 2013 | 17/06/13 STATEMENT OF CAPITAL GBP 40 |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
24/09/1224 September 2012 | APPOINTMENT TERMINATED, DIRECTOR NIDHI GOEL |
24/09/1224 September 2012 | DIRECTOR APPOINTED MRS RASHMI GOEL |
14/08/1214 August 2012 | DIRECTOR APPOINTED MR GAURAV GOEL |
14/08/1214 August 2012 | 14/08/12 STATEMENT OF CAPITAL GBP 12 |
28/06/1228 June 2012 | 28/06/12 STATEMENT OF CAPITAL GBP 5 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
14/10/1114 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 22 BELVEDERE GARDENS WOLVERHAMPTON WV6 9QL ENGLAND |
28/10/1028 October 2010 | APPOINTMENT TERMINATED, SECRETARY NIDHI GOEL |
27/10/1027 October 2010 | APPOINTMENT TERMINATED, SECRETARY NIDHI GOEL |
27/10/1027 October 2010 | DIRECTOR APPOINTED MRS NIDHI GOEL |
27/10/1027 October 2010 | APPOINTMENT TERMINATED, DIRECTOR GAURAV GOEL |
21/10/1021 October 2010 | 21/10/10 STATEMENT OF CAPITAL GBP 11 |
11/10/1011 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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