HRR 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 |
---|---|
11/10/2411 October 2024 | Confirmation statement made on 2024-10-02 with updates |
22/08/2422 August 2024 | Cessation of William Martin Larke as a person with significant control on 2024-06-25 |
22/08/2422 August 2024 | Notification of Outset Group Limited as a person with significant control on 2024-06-25 |
22/08/2422 August 2024 | Cessation of Catherine Anne Larke as a person with significant control on 2024-06-25 |
25/06/2425 June 2024 | Termination of appointment of William Martin Larke as a director on 2024-06-25 |
25/06/2425 June 2024 | Appointment of Mr Christopher James Halloran as a director on 2024-06-25 |
25/06/2425 June 2024 | Appointment of Ian Christopher Beaumont as a director on 2024-06-25 |
25/06/2425 June 2024 | Registered office address changed from James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2024-06-25 |
25/06/2425 June 2024 | Termination of appointment of Catherine Anne Larke as a secretary on 2024-06-25 |
25/06/2425 June 2024 | Termination of appointment of Catherine Anne Larke as a director on 2024-06-25 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
08/02/248 February 2024 | Appointment of Mrs Jessica Joanne Whelan as a director on 2024-02-01 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
17/10/2217 October 2022 | Registered office address changed from PO Box 6060 Dry Cottage Grubwood Lane Cookham Maidenhead Berkshire SL6 9UD England to James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ on 2022-10-17 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-02-28 |
04/11/214 November 2021 | Registered office address changed from Weir Bank Monkey Island Lane Bray Maidenhead Berkshire SL6 2ED England to PO Box 6060 Dry Cottage Grubwood Lane Cookham Maidenhead Berkshire SL6 9UD on 2021-11-04 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
24/03/2124 March 2021 | 29/02/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | PREVEXT FROM 31/01/2019 TO 28/02/2019 |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN LARKE / 11/10/2019 |
11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN LARKE / 11/10/2019 |
11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE LARKE / 11/10/2019 |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE LARKE / 11/10/2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM UNIT 3 THE SWITCHBACK THE SWITCHBACK GARDNER ROAD MAIDENHEAD BERKSHIRE SL6 7RJ |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
07/10/157 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
02/10/142 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/10/132 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
02/10/132 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE LARKE / 01/01/2013 |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/04/1315 April 2013 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM C/O CATHERINE LARKE DRY COTTAGE GRUBWOOD LANE COOKHAM MAIDENHEAD BERKSHIRE SL6 9UD ENGLAND |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/10/122 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
06/10/116 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
31/12/1031 December 2010 | REGISTERED OFFICE CHANGED ON 31/12/2010 FROM C/O CATHERINE LARKE HEADMASTERS HOUSE ARCHES LANE MALMESBURY WILTSHIRE SN16 0EJ UNITED KINGDOM |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM C/O CATHERINE LARKE HEADMASTERS HOUSE ARCHES LANE MALMESBURY WILTSHIRE SN16 0EJ UNITED KINGDOM |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM ENDELLION HOUSE PARC ROAD LLANGYBI USK MONMOUTHSHIRE NP15 1NL |
11/10/1011 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE LARKE / 08/07/2010 |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN LARKE / 08/07/2010 |
11/10/1011 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE LARKE / 08/07/2010 |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE LARKE / 02/10/2009 |
09/10/099 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN LARKE / 02/10/2009 |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
04/10/064 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
25/10/0525 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0525 October 2005 | SECRETARY'S PARTICULARS CHANGED |
25/10/0525 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
10/12/0410 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
10/12/0410 December 2004 | SECRETARY'S PARTICULARS CHANGED |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
03/12/043 December 2004 | REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 20 GORSE ROAD COOKHAM MAIDENHEAD BERKSHIRE SL6 9LL |
22/10/0422 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
08/10/038 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
09/10/029 October 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | SECRETARY RESIGNED |
24/09/0224 September 2002 | NEW SECRETARY APPOINTED |
02/08/022 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
16/10/0116 October 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
01/08/011 August 2001 | SECRETARY'S PARTICULARS CHANGED |
09/07/019 July 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02 |
05/10/005 October 2000 | NEW DIRECTOR APPOINTED |
05/10/005 October 2000 | SECRETARY RESIGNED |
05/10/005 October 2000 | REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 31 CORSHAM STREET LONDON N1 6DR |
05/10/005 October 2000 | DIRECTOR RESIGNED |
05/10/005 October 2000 | NEW SECRETARY APPOINTED |
02/10/002 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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