H R MANAGEMENT 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
27/03/2527 March 2025 Termination of appointment of Stephen Markham Poole as a director on 2025-03-27

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2229 October 2022 Micro company accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARKHAM POOLE / 01/11/2013

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE GRACE POOLE / 01/11/2013

View Document

23/02/1523 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM BUCKHILL HOUSE BOWOOD ESTATE CALNE WILTSHIRE SN11 0LZ

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/04/1317 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

21/02/1321 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/03/119 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE GRACE POOLE / 08/11/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE GRACE POOLE / 08/11/2009

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM MALMESBURY MANOR FOXLEY ROAD MALMESBURY SN16 0JE

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARKHAM POOLE / 08/11/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

27/01/0627 January 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