B-HIVE SITE STAFF 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 |
---|---|
02/04/252 April 2025 | Accounts for a small company made up to 2024-12-31 |
11/01/2511 January 2025 | Confirmation statement made on 2024-12-29 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/11/2428 November 2024 | Appointment of Amilcar Rodriguez as a secretary on 2024-11-28 |
28/11/2428 November 2024 | Termination of appointment of James Alfred Lloyd Howgego as a secretary on 2024-11-28 |
28/11/2428 November 2024 | Termination of appointment of James Alfred Lloyd Howgego as a director on 2024-11-28 |
17/05/2417 May 2024 | Accounts for a small company made up to 2023-12-31 |
23/01/2423 January 2024 | Appointment of Ms Erica Rosemary Mason as a director on 2024-01-23 |
23/01/2423 January 2024 | Termination of appointment of Charles Alec Guthrie as a director on 2024-01-23 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Accounts for a small company made up to 2023-03-31 |
01/12/231 December 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
08/11/238 November 2023 | Notification of Odevo Uk Limited as a person with significant control on 2023-09-29 |
08/11/238 November 2023 | Cessation of Hml Holdings Ltd as a person with significant control on 2023-09-29 |
16/10/2316 October 2023 | Satisfaction of charge 1 in full |
16/10/2316 October 2023 | Satisfaction of charge 051340750003 in full |
16/10/2316 October 2023 | Satisfaction of charge 051340750002 in full |
06/10/236 October 2023 | Termination of appointment of Parimal Raojibhai Patel as a director on 2023-09-29 |
06/10/236 October 2023 | Termination of appointment of Duncan Llewelyn Rendall as a director on 2023-09-29 |
05/10/235 October 2023 | Appointment of Mr Parimal Raojibhai Patel as a director on 2023-09-29 |
05/10/235 October 2023 | Appointment of Mr Duncan Llewelyn Rendall as a director on 2023-09-29 |
03/04/233 April 2023 | Full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Appointment of Michael Anthony Hehir as a director on 2023-03-21 |
02/02/232 February 2023 | Certificate of change of name |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-29 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Full accounts made up to 2021-03-31 |
14/02/2214 February 2022 | Confirmation statement made on 2021-12-29 with no updates |
07/01/207 January 2020 | FULL ACCOUNTS MADE UP TO 31/03/19 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PLUMB |
11/12/1911 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051340750002 |
04/12/194 December 2019 | DIRECTOR APPOINTED MR CHARLES ALEC GUTHRIE |
04/12/194 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SIAN LEWIS |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
07/11/187 November 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
12/12/1712 December 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
16/01/1716 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
04/01/164 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
08/09/158 September 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
02/01/152 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
12/08/1412 August 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
02/01/142 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
15/07/1315 July 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
03/01/133 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
10/09/1210 September 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
03/01/123 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
03/08/113 August 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
30/12/1030 December 2010 | Annual return made up to 29 December 2010 with full list of shareholders |
19/08/1019 August 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY CHARLES PLUMB / 29/12/2009 |
29/12/0929 December 2009 | Annual return made up to 29 December 2009 with full list of shareholders |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALFRED LLOYD HOWGEGO / 29/12/2009 |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH LEWIS / 29/12/2009 |
01/12/091 December 2009 | DIRECTOR APPOINTED MR GEOFFREY JOHN GRIGGS |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALFRED LLOYD HOWGEGO / 01/11/2009 |
11/11/0911 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JAMES ALFRED LLOYD HOWGEGO / 01/11/2009 |
11/11/0911 November 2009 | CHANGE PERSON AS DIRECTOR |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY CHARLES PLUMB / 01/11/2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH LEWIS / 01/11/2009 |
11/08/0911 August 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
15/04/0915 April 2009 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 28 OLD CHURCH STREET LONDON GREATER LONDON SW3 5BY |
02/02/092 February 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
05/08/085 August 2008 | DIRECTOR APPOINTED SIAN ELIZABETH LEWIS |
10/01/0810 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
08/01/088 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
12/05/0712 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/071 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
29/08/0629 August 2006 | COMPANY NAME CHANGED HML PROPERTY LTD CERTIFICATE ISSUED ON 29/08/06 |
07/08/067 August 2006 | SECRETARY RESIGNED |
01/08/061 August 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | DIRECTOR RESIGNED |
24/04/0624 April 2006 | COMPANY NAME CHANGED DUNLOP MANAGEMENT SERVICES LIMIT ED CERTIFICATE ISSUED ON 24/04/06 |
14/02/0614 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | SECRETARY RESIGNED |
03/02/063 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
03/01/063 January 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
01/12/051 December 2005 | NEW DIRECTOR APPOINTED |
14/11/0514 November 2005 | NEW SECRETARY APPOINTED |
31/05/0531 May 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | DIRECTOR RESIGNED |
01/09/041 September 2004 | SECRETARY'S PARTICULARS CHANGED |
17/06/0417 June 2004 | NEW DIRECTOR APPOINTED |
16/06/0416 June 2004 | DIRECTOR RESIGNED |
20/05/0420 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of B-HIVE SITE STAFF SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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