THE HR DEPT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewCurrent accounting period shortened from 2026-07-31 to 2026-03-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

02/05/252 May 2025 Director's details changed for Mrs Lian Michelle Mcquade on 2025-04-28

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Termination of appointment of Michael Stevenson as a director on 2022-09-21

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/09/2222 September 2022 Appointment of Lian Michelle Mcquade as a secretary on 2022-09-21

View Document

22/09/2222 September 2022 Termination of appointment of Michael Stevenson as a secretary on 2022-09-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/07/213 July 2021 Satisfaction of charge 044794170001 in full

View Document

09/02/219 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR KEITH JOHN SADLER

View Document

30/05/2030 May 2020 DIRECTOR APPOINTED MRS. FELICITY ANN MICHELLE KENNY

View Document

12/05/2012 May 2020 COMPANY NAME CHANGED THE H R DEPT LIMITED CERTIFICATE ISSUED ON 12/05/20

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR MIKE STEVENSON

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR GEMMA TUMELTY

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE STEVENSON / 01/05/2020

View Document

26/02/2026 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

16/03/1916 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA LOUISE TUMELTY / 05/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA LOUISE TUMELTY / 05/03/2019

View Document

05/03/195 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STEVENSON / 05/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY CLAIRE TUMELTY / 05/03/2019

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/09/1729 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/1725 September 2017 AUTH SHA CAP BE REDUCED £3100 INTO 80 ORD OF £1 10 ORD B SHA OF £1 10 ORD C SHARES OF 1 AND 3000 A SHARES OF £1 16/05/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044794170001

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM KENDLESHIRE LODGE, DOWN ROAD WINTERBOURNE DOWN BRISTOL SOUTH GLOUCESTERSHIRE BS36 1AU

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/07/1529 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MS GEMMA TUMELTY

View Document

20/08/1420 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1416 July 2014 ADOPT ARTICLES 17/06/2014

View Document

16/07/1416 July 2014 17/06/14 STATEMENT OF CAPITAL GBP 3100

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/10/1310 October 2013 ARTICLES OF ASSOCIATION

View Document

10/10/1310 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/10/1310 October 2013 16/09/13 STATEMENT OF CAPITAL GBP 300050

View Document

29/07/1329 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/07/1220 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/07/111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY CLAIRE TUMELTY / 01/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/11/0319 November 2003 COMPANY NAME CHANGED SUE TUMELTY SERVICES LTD CERTIFICATE ISSUED ON 19/11/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 5 TOMPKINS CLOSE ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5WH

View Document

08/07/028 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information