SOPRA HR SOFTWARE LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2023-12-31

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

17/09/2317 September 2023 Termination of appointment of Vincent Pierre Paris as a director on 2023-07-19

View Document

17/09/2317 September 2023 Appointment of Sopra-Gmt as a director on 2023-07-19

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 COMPANY NAME CHANGED HR ACCESS SOLUTIONS UK LIMITED
CERTIFICATE ISSUED ON 18/02/15

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

28/10/1428 October 2014 SAIL ADDRESS CHANGED FROM:
35 VINE STREET
LONDON
EC3N 2AA
ENGLAND

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED VINCENT PIERRE PARIS

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR PASCAL LEROY

View Document

18/03/1418 March 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
55 OLD BROAD STREET
LONDON
EC2M 1RX

View Document

28/10/1328 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/10/1328 October 2013 SAIL ADDRESS CREATED

View Document

25/10/1325 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM
5TH FLOOR CONDOR HOUSE
10 ST PAUL'S CHURCHYARD
LONDON
EC4M 8AL

View Document

07/05/137 May 2013 DIRECTOR APPOINTED PIERRE FERNAND LOUIS MARIE CHARLES PASQUIER

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR ERIK BIEKART

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCK BOUTBOUL

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL PEKOWSKY

View Document

07/05/137 May 2013 DIRECTOR APPOINTED PASCAL ALPHONSE FERNAND LEROY

View Document

18/04/1318 April 2013 AUDITOR'S RESIGNATION

View Document

18/04/1318 April 2013 AUDITOR'S RESIGNATION

View Document

22/03/1322 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 13/02/12 NO CHANGES

View Document

05/04/125 April 2012 DIRECTOR APPOINTED ERIK BIEKART

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAUGHLIN

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PEKOWSKY / 13/02/2011

View Document

04/03/114 March 2011 13/02/11 NO CHANGES

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED JOHN MCLAUGHLIN

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR EDUARDO PONTORIERO

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED FRANCK BOUTBOUL

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHEL PICAUD

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/02/09; NO CHANGE OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY AVRIL LEE

View Document

13/03/0913 March 2009 SECRETARY APPOINTED MICHAEL PEKOWSKY

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/04/089 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MICHEL PICAUD

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 5TH FLOOR CONDOR HOUSE, 10 SAINT PAULS CHURCHYARD, LONDON, EC4M 8AL

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: C/O SHEPHERD + WEDDERBURN, 10TH FLOOR, 12 ARTHUR STREET, LONDON EC4R 9AB

View Document

20/06/0620 June 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

13/02/0613 February 2006 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