NFP HR SOLUTIONS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

20/03/2520 March 2025 Accounts for a small company made up to 2023-12-31

View Document

02/01/252 January 2025 Termination of appointment of Fraser Guy Silvey as a director on 2024-12-31

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

27/06/2427 June 2024 Change of details for Nfp Uk Holdings Limited as a person with significant control on 2023-04-26

View Document

04/03/244 March 2024 Termination of appointment of Paul Michael Connor as a director on 2024-03-04

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

02/11/212 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

01/11/211 November 2021 Current accounting period shortened from 2022-07-31 to 2021-12-31

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

22/10/2122 October 2021 Termination of appointment of Antonia Connor as a director on 2021-10-19

View Document

22/10/2122 October 2021 Termination of appointment of Sarah Jane Silvey as a director on 2021-10-19

View Document

22/10/2122 October 2021 Notification of Nfp Uk Holdings Limited as a person with significant control on 2021-10-19

View Document

22/10/2122 October 2021 Cessation of Antonia Connor as a person with significant control on 2021-10-19

View Document

22/10/2122 October 2021 Appointment of Mr Matthew Stephen Pawley as a director on 2021-10-19

View Document

22/10/2122 October 2021 Cessation of Paul Michael Connor as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2004-06-01

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2006-08-01

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2008-08-01

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2009-08-01

View Document

15/10/2115 October 2021 Particulars of variation of rights attached to shares

View Document

15/10/2115 October 2021 Particulars of variation of rights attached to shares

View Document

15/10/2115 October 2021 Particulars of variation of rights attached to shares

View Document

15/10/2115 October 2021 Change of share class name or designation

View Document

15/10/2115 October 2021 Change of share class name or designation

View Document

15/10/2115 October 2021 Change of share class name or designation

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

05/07/215 July 2021 Satisfaction of charge 035907310002 in full

View Document

06/07/206 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 035907310001

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035907310002

View Document

05/06/205 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM ORION HOUSE - 4TH FLOOR 5 UPPER ST. MARTIN'S LANE LONDON WC2H 9EA ENGLAND

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR DENISE MCQUAID

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR KATE KEANEY

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD CARTWRIGHT

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTWRIGHT

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MS DENISE MCQUAID

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035907310001

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM THE OLD CORN BARN THE QUADRANT UPPER CULHAM FARM UPPER CULHAM ROAD REMENHAM HILL READING BERKSHIRE RG10 RG10 8NR

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARVEY

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR RICHARD ANTONY CARTWRIGHT

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MS KATE KEANEY

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GRINHAM

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR PAUL RICHARD ALLEN

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR MARTIN HARVEY

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIA CONNOR

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL CONNOR

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY PAUL CONNOR

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MR RICHARD ANTONY CARTWRIGHT

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR DAVID HANLEY GRINHAM

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL CONNOR / 01/01/2013

View Document

10/09/1310 September 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/09/117 September 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA CONNOR / 31/10/2009

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM THE BARN PLUM TREES ALLEYNS LANE COOKHAM DEAN BERKSHIRE SL6 9AE

View Document

20/08/1020 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE SILVEY / 31/10/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER GUY SILVEY / 31/10/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL CONNOR / 31/10/2009

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MRS SARAH JANE SILVEY

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 SECRETARY APPOINTED MR PAUL MICHAEL CONNOR

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY ANTONIA CONNOR

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ADOPT MEM AND ARTS 01/08/2007

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/01/0630 January 2006 NC INC ALREADY ADJUSTED 25/07/05

View Document

26/01/0626 January 2006 £ NC 200/161 01/08/05

View Document

26/01/0626 January 2006 £ IC 164/125 01/08/05 £ SR [email protected]=39

View Document

26/01/0626 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/066 January 2006 NC INC ALREADY ADJUSTED 25/07/05

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/09/0414 September 2004 £ SR [email protected] 01/08/03

View Document

09/08/049 August 2004 NC DEC ALREADY ADJUSTED 01/08/03

View Document

09/08/049 August 2004 £ IC 155/150 26/07/04 £ SR [email protected]=5

View Document

06/08/046 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/09/0027 September 2000 ADOPT ARTICLES 15/09/00

View Document

27/09/0027 September 2000 £ NC 100/200 15/09/00

View Document

27/09/0027 September 2000 S-DIV 15/09/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: THE GARAGE PLUM TREES ALLEYNS LANE COOKHAM DEAN BERKSHIRE SL6 9AE

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: 98 HIGH STREET THAME OXON OX9 3EH

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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