INCLUSIVE HR SOLUTIONS LTD

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

09/11/249 November 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-01-31

View Document

29/09/2329 September 2023 Appointment of Mr Tariq Shah as a director on 2023-09-27

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Director's details changed for Ms Zieda Ali on 2022-10-14

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-01-31

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

29/10/2129 October 2021 Termination of appointment of Aish Ali as a director on 2021-10-29

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 39 BROOKS END NORDEN ROCHDALE OL11 5XX ENGLAND

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR AISH ALI

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 110 GRIFFIN STREET BLACKBURN 110 GRIFFIN STREET BLACKBURN LANCASHIRE BB2 2PD UNITED KINGDOM

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/09/1922 September 2019 REGISTERED OFFICE CHANGED ON 22/09/2019 FROM 24 ANTIGUA DRIVE DARWEN 24 ANTIGUA DRIVE DARWEN, DARWEN 24 ANTIGUA DRIVE DARWEN, DARWEN LANCASHIRE BB3 0SF ENGLAND

View Document

22/09/1922 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

17/01/1817 January 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