DEE-HR SOLUTIONS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

22/05/2522 May 2025 Termination of appointment of Terence Rowland Parkin as a secretary on 2025-01-01

View Document

22/05/2522 May 2025 Termination of appointment of Terence Rowland Parkin as a director on 2025-01-01

View Document

04/12/244 December 2024 Registered office address changed from 14,Hawthorn Lane Hawthorne Lane Wirral Merseyside CH62 7DA to 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP on 2024-12-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

03/04/203 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

03/10/173 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

01/03/171 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

11/09/1411 September 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE ROWLAND PARKIN / 22/08/2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM C/O HATFIELD HOLDINGS LTD ALLPORT COTTAGE ALLPORT ROAD WIRRAL MERSEYSIDE CH62 6AF ENGLAND

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROWLAND PARKIN / 22/08/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROWLAND PARKIN / 11/09/2014

View Document

11/09/1411 September 2014 SAIL ADDRESS CHANGED FROM: C/O HATFIELD HOLDINGS LTD ALLPORT COTTAGE ALLPORT ROAD WIRRAL MERSEYSIDE CH62 6AF UNITED KINGDOM

View Document

11/09/1411 September 2014 Registered office address changed from , C/O Hatfield Holdings Ltd, Allport Cottage Allport Road, Wirral, Merseyside, CH62 6AF, England to 14,Hawthorn Lane Hawthorne Lane Wirral Merseyside CH62 7DA on 2014-09-11

View Document

08/04/148 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

16/08/1216 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE ROWLAND PARKIN / 01/03/2011

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM UNIT 8, CLAREMONT COURTYARD OLD CLATTERBRIDGE RD SPITAL WIRRAL CH63 4JB

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROWLAND PARKIN / 01/03/2011

View Document

16/08/1216 August 2012 Registered office address changed from , Unit 8, Claremont Courtyard, Old Clatterbridge Rd, Spital, Wirral, CH63 4JB on 2012-08-16

View Document

16/08/1216 August 2012 SAIL ADDRESS CHANGED FROM: C/O HATFIELD HOLDINGS LTD UNIT 8 CLAREMONT BUILDINGS OLD CLATTERBRIDGE ROAD WIRRAL MERSEYSIDE CH63 4JB UNITED KINGDOM

View Document

19/03/1219 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/06/119 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONA WHEELER / 01/06/2010

View Document

02/09/102 September 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA WHEELER / 02/02/2010

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 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