HRR 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
11/10/2411 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

22/08/2422 August 2024 Cessation of William Martin Larke as a person with significant control on 2024-06-25

View Document

22/08/2422 August 2024 Notification of Outset Group Limited as a person with significant control on 2024-06-25

View Document

22/08/2422 August 2024 Cessation of Catherine Anne Larke as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Termination of appointment of William Martin Larke as a director on 2024-06-25

View Document

25/06/2425 June 2024 Appointment of Mr Christopher James Halloran as a director on 2024-06-25

View Document

25/06/2425 June 2024 Appointment of Ian Christopher Beaumont as a director on 2024-06-25

View Document

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

View Document

25/06/2425 June 2024 Termination of appointment of Catherine Anne Larke as a secretary on 2024-06-25

View Document

25/06/2425 June 2024 Termination of appointment of Catherine Anne Larke as a director on 2024-06-25

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/02/248 February 2024 Appointment of Mrs Jessica Joanne Whelan as a director on 2024-02-01

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

24/03/2124 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 PREVEXT FROM 31/01/2019 TO 28/02/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN LARKE / 11/10/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN LARKE / 11/10/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE LARKE / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE LARKE / 11/10/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, 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

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

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

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/10/157 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE LARKE / 01/01/2013

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/10/122 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

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

View Document

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

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM ENDELLION HOUSE PARC ROAD LLANGYBI USK MONMOUTHSHIRE NP15 1NL

View Document

11/10/1011 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE LARKE / 08/07/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN LARKE / 08/07/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE LARKE / 08/07/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE LARKE / 02/10/2009

View Document

09/10/099 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN LARKE / 02/10/2009

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 20 GORSE ROAD COOKHAM MAIDENHEAD BERKSHIRE SL6 9LL

View Document

22/10/0422 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/10/0116 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 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