SYCAMORE HOUSE HR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Micro company accounts made up to 2025-03-31 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/07/2410 July 2024 | Micro company accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/06/2312 June 2023 | Micro company accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Micro company accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
03/05/213 May 2021 | REGISTERED OFFICE CHANGED ON 03/05/2021 FROM THE OLD BANK 205 207 HIGH STREET COTTENHAM CAMBRIDGE CB24 8RX ENGLAND |
29/04/2129 April 2021 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PHELAN |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM THE OLD BANK 205 HIGH STREET COTTENHAM CAMBRIDGE CAMBRIDGESHIRE ENGLAND |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
19/04/1819 April 2018 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/07/1319 July 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PHELAN / 16/05/2010 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/07/0715 July 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/06/048 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
30/09/0330 September 2003 | NC INC ALREADY ADJUSTED 18/09/03 |
30/09/0330 September 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/09/0330 September 2003 | £ NC 100/1000 18/09/0 |
29/09/0329 September 2003 | COMPANY NAME CHANGED BESTWAY MARKETING LIMITED CERTIFICATE ISSUED ON 29/09/03 |
26/09/0326 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/09/0326 September 2003 | REGISTERED OFFICE CHANGED ON 26/09/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
26/09/0326 September 2003 | SECRETARY RESIGNED |
26/09/0326 September 2003 | NEW DIRECTOR APPOINTED |
26/09/0326 September 2003 | DIRECTOR RESIGNED |
16/05/0316 May 2003 | 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