HUMAN RESOURCE SEARCH & SELECTION LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 Application to strike the company off the register

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/215 October 2021 Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON

View Document

15/10/1415 October 2014 SECRETARY APPOINTED JOHN MATTHEW PARKINSON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

27/01/1427 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED DR HUGH EDWARD BILLOT

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR MARK ANDREW KINGSTON

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 01/10/2009

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/02/091 February 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR

View Document

01/02/091 February 2009 SECRETARY APPOINTED MARK ANDREW KINGSTON

View Document

19/12/0819 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: THE CEDARS CHURCH ROAD ASHFORD KENT TN23 1RQ

View Document

08/01/998 January 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 EXEMPTION FROM APPOINTING AUDITORS 09/09/98

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/05/985 May 1998 S252 DISP LAYING ACC 27/04/98

View Document

05/05/985 May 1998 S366A DISP HOLDING AGM 27/04/98

View Document

05/05/985 May 1998 S386 DISP APP AUDS 27/04/98

View Document

05/05/985 May 1998 RE REMUNERATION OF AUD 27/04/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 COMPANY NAME CHANGED PARKINSON JV SEVEN LIMITED CERTIFICATE ISSUED ON 27/12/96

View Document

03/12/963 December 1996 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