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 - £10
Company Documents

DateDescription
02/04/252 April 2025 Accounts for a small company made up to 2024-12-31

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Appointment of Amilcar Rodriguez as a secretary on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of James Alfred Lloyd Howgego as a secretary on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of James Alfred Lloyd Howgego as a director on 2024-11-28

View Document

17/05/2417 May 2024 Accounts for a small company made up to 2023-12-31

View Document

23/01/2423 January 2024 Appointment of Ms Erica Rosemary Mason as a director on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Charles Alec Guthrie as a director on 2024-01-23

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

01/12/231 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

08/11/238 November 2023 Notification of Odevo Uk Limited as a person with significant control on 2023-09-29

View Document

08/11/238 November 2023 Cessation of Hml Holdings Ltd as a person with significant control on 2023-09-29

View Document

16/10/2316 October 2023 Satisfaction of charge 1 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 051340750003 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 051340750002 in full

View Document

06/10/236 October 2023 Termination of appointment of Parimal Raojibhai Patel as a director on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Duncan Llewelyn Rendall as a director on 2023-09-29

View Document

05/10/235 October 2023 Appointment of Mr Parimal Raojibhai Patel as a director on 2023-09-29

View Document

05/10/235 October 2023 Appointment of Mr Duncan Llewelyn Rendall as a director on 2023-09-29

View Document

03/04/233 April 2023 Full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Appointment of Michael Anthony Hehir as a director on 2023-03-21

View Document

02/02/232 February 2023 Certificate of change of name

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Full accounts made up to 2021-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

07/01/207 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT PLUMB

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051340750002

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR CHARLES ALEC GUTHRIE

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIAN LEWIS

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

07/11/187 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/01/1716 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/01/152 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/12/1030 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY CHARLES PLUMB / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALFRED LLOYD HOWGEGO / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH LEWIS / 29/12/2009

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR GEOFFREY JOHN GRIGGS

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALFRED LLOYD HOWGEGO / 01/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES ALFRED LLOYD HOWGEGO / 01/11/2009

View Document

11/11/0911 November 2009 CHANGE PERSON AS DIRECTOR

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY CHARLES PLUMB / 01/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH LEWIS / 01/11/2009

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 28 OLD CHURCH STREET LONDON GREATER LONDON SW3 5BY

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/08/085 August 2008 DIRECTOR APPOINTED SIAN ELIZABETH LEWIS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 COMPANY NAME CHANGED HML PROPERTY LTD CERTIFICATE ISSUED ON 29/08/06

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 COMPANY NAME CHANGED DUNLOP MANAGEMENT SERVICES LIMIT ED CERTIFICATE ISSUED ON 24/04/06

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/01/063 January 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 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