HRP ERP 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
04/06/254 June 2025 Micro company accounts made up to 2024-10-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/04/2415 April 2024 Micro company accounts made up to 2023-10-31

View Document

05/11/235 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RASHMI GOEL / 21/02/2020

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR GAURAV GOEL / 21/02/2020

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MRS RASHMI GOEL / 21/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. GAURAV GOEL / 21/02/2020

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 32 LIONHEART AVENUE BISHOPS TACHBROOK LEAMINGTON SPA WARWICKSHIRE CV33 9SW ENGLAND

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

22/09/1922 September 2019 DIRECTOR APPOINTED MRS RASHMI GOEL

View Document

22/09/1922 September 2019 APPOINTMENT TERMINATED, SECRETARY RASHMI GOEL

View Document

28/04/1928 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. GAURAV GOEL / 06/04/2019

View Document

28/04/1928 April 2019 PSC'S CHANGE OF PARTICULARS / MR GAURAV GOEL / 06/04/2019

View Document

28/04/1928 April 2019 PSC'S CHANGE OF PARTICULARS / MRS RASHMI GOEL / 06/04/2019

View Document

31/03/1931 March 2019 REGISTERED OFFICE CHANGED ON 31/03/2019 FROM 4 BUTLER CLOSE WHITNASH LEAMINGTON SPA WARWICKSHIRE, CV31 2DJ UNITED KINGDOM

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR NIDHI GOEL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS RASHMI GOEL / 18/10/2015

View Document

29/10/1529 October 2015 COMPANY NAME CHANGED SOFTWARE SOLUTIONS ERP LIMITED CERTIFICATE ISSUED ON 29/10/15

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 4 BUTLER CLOSE WHITNASH LEAMINGTON SPA WARWICKSHIRE CV31 2DJ

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS RASHMI GOEL / 18/10/2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 4 BUTTLER CLOSE WHITENASH LEAMINGTON SPA WARWICKSHIRE CV31 2DJ

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 11 OAKFIELD ROAD CODSALL WOLVERHAMPTON SOUTH STAFFORDSHIRE WV8 1LA

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR. GAURAV GOEL

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR GAURAV GOEL

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR. GAURAV GOEL

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR GAURAV GOEL

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR. GAURAV GOEL

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR RASHMI GOEL

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR GAURAV GOEL

View Document

01/03/151 March 2015 APPOINTMENT TERMINATED, DIRECTOR VISHAL GOEL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 613

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR. VISHAL GOEL

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MRS. NIDHI GOEL

View Document

23/12/1323 December 2013 23/12/13 STATEMENT OF CAPITAL GBP 613

View Document

20/12/1320 December 2013 20/12/13 STATEMENT OF CAPITAL GBP 40

View Document

07/11/137 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/09/1325 September 2013 SECRETARY APPOINTED MRS RASHMI GOEL

View Document

25/06/1325 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 40

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR NIDHI GOEL

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MRS RASHMI GOEL

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR GAURAV GOEL

View Document

14/08/1214 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 12

View Document

28/06/1228 June 2012 28/06/12 STATEMENT OF CAPITAL GBP 5

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 22 BELVEDERE GARDENS WOLVERHAMPTON WV6 9QL ENGLAND

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY NIDHI GOEL

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY NIDHI GOEL

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MRS NIDHI GOEL

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR GAURAV GOEL

View Document

21/10/1021 October 2010 21/10/10 STATEMENT OF CAPITAL GBP 11

View Document

11/10/1011 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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