HUMAN RESOURCES SUPPORT LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1519 January 2015 APPLICATION FOR STRIKING-OFF

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE NOBLE / 28/08/2011

View Document

21/09/1121 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGUS NOBLE / 28/08/2011

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE NOBLE / 31/12/2009

View Document

28/09/1028 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE NOBLE / 09/09/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

04/10/034 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM:
QUARRYFIELDS
HILL COURT MILL LANE
NESS
CHESHIRE CH64 4EN

View Document

28/03/0328 March 2003 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED
SCHEMEFIRST LIMITED
CERTIFICATE ISSUED ON 27/03/03

View Document

21/08/0221 August 2002 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM:
THE RED COTTAGE
HOOTON ROAD, WILLASTON
SOUTH WIRRAL
MERSEYSIDE CH64 1SE

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM:
1ST FLOOR
ROYAL LIVER BUILDING
LIVERPOOL
L3 1PS

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM:
123 INDIA BUILDINGS
WATER STREET
LIVERPOOL
L2 0SA

View Document

01/09/971 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 EXEMPTION FROM APPOINTING AUDITORS 09/03/92

View Document

06/04/926 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9026 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM:
2 BACHES ST
LONDON
N1 6UB

View Document

24/10/9024 October 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/10/9024 October 1990 ALTER MEM AND ARTS 15/10/90

View Document

28/08/9028 August 1990 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