HYPER RECRUITMENT SOLUTIONS LTD

Company Documents

DateDescription
07/04/257 April 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

16/07/2416 July 2024 Purchase of own shares.

View Document

16/07/2416 July 2024 Cancellation of shares. Statement of capital on 2024-06-28

View Document

21/06/2421 June 2024 Change of details for Recruiter Ricky Limited as a person with significant control on 2024-06-21

View Document

18/02/2418 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Change of share class name or designation

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

24/12/2124 December 2021 Sub-division of shares on 2021-12-10

View Document

16/06/2116 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR ANDREW JAMES DAVIS

View Document

08/10/188 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

20/02/1820 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

04/01/174 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

09/01/169 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/10/146 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/09/1310 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM WEST WING LANGSTON ROAD LOUGHTON ESSEX IG10 3TS UNITED KINGDOM

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 ADOPT ARTICLES 26/06/2012

View Document

04/07/124 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/123 July 2012 26/06/12 STATEMENT OF CAPITAL GBP 200

View Document

02/07/122 July 2012 26/06/12 STATEMENT OF CAPITAL GBP 200

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED LORD ALAN MICHAEL SUGAR

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY GEMMA LOVEJOY

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 3 CARAWAY WHITELEY PORTSMOUTH HAMPSHIRE PO15 7JN UNITED KINGDOM

View Document

15/06/1215 June 2012 CURRSHO FROM 31/08/2012 TO 30/06/2012

View Document

15/06/1215 June 2012 SECRETARY APPOINTED MR MICHAEL EDWARD RAY

View Document

22/08/1122 August 2011 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