INTELLIGENT HR SOLUTIONS LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Order of court to wind up

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

05/10/235 October 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-18 with no updates

View Document

17/05/2217 May 2022 Registered office address changed from 8 Triangle Mews West Drayton Middlesex UB7 8FB to 38 Hamesmoor Way Mytchett Camberley Surrey GU16 6JG on 2022-05-17

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 DISS40 (DISS40(SOAD))

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

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

View Accounts

21/02/1721 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

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

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SURAJ PANDIT / 24/09/2015

View Document

24/09/1524 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

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

View Accounts

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS UNITED KINGDOM

View Document

18/07/1418 July 2014 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