HUMAN RESOURCE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
13/02/2513 February 2025 | Application to strike the company off the register |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
04/04/244 April 2024 | Director's details changed for Mrs Simone Louise Greasley on 2024-04-04 |
04/04/244 April 2024 | Current accounting period extended from 2023-10-31 to 2024-04-30 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
16/04/2316 April 2023 | Micro company accounts made up to 2022-10-31 |
13/12/2213 December 2022 | Change of details for Mrs Simone Louise Greasley as a person with significant control on 2022-12-12 |
13/12/2213 December 2022 | Registered office address changed from Mill Farm House Common Lane, Sutton on the Hill Ashbourne Derbyshire DE6 5JD to Heathy Close Farm Longford Ashbourne Derbyshire DE6 3DF on 2022-12-13 |
13/12/2213 December 2022 | Termination of appointment of Stuart Greasley as a secretary on 2022-12-12 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
27/04/2227 April 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
23/07/2123 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
18/01/1718 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/10/1524 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/02/138 February 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 |
17/10/1217 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE LOUISE GREASLEY / 02/10/2009 |
29/10/0929 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/11/078 November 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
25/10/0325 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
28/10/0228 October 2002 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
18/06/0218 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
24/10/0124 October 2001 | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS |
13/07/0113 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
06/11/006 November 2000 | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS |
20/10/9920 October 1999 | DIRECTOR RESIGNED |
20/10/9920 October 1999 | SECRETARY RESIGNED |
20/10/9920 October 1999 | NEW DIRECTOR APPOINTED |
20/10/9920 October 1999 | NEW SECRETARY APPOINTED |
20/10/9920 October 1999 | REGISTERED OFFICE CHANGED ON 20/10/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET,MANCHESTER LANCASHIRE M1 6FR |
15/10/9915 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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