TM01 |
19th July 2023 - the day director's appointment was terminated
filed on: 17th, September 2023
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on 19th July 2023.
filed on: 17th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 10th, August 2022
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 6th, October 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 13th, October 2019
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 29th, November 2018
|
accounts |
Free Download
(20 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 27th, December 2017
|
accounts |
Free Download
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 30th September 2015 with full list of members
filed on: 28th, October 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 28th October 2015 director's details were changed
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 5 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL. Previous address: C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 15th, June 2015
|
accounts |
Free Download
(15 pages)
|
CERTNM |
Company name changed hr access solutions uk LIMITEDcertificate issued on 18/02/15
filed on: 18th, February 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT. Previous address: 35 Vine Street London EC3N 2AA England
filed on: 28th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th September 2014 with full list of members
filed on: 28th, October 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th September 2014
filed on: 27th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(15 pages)
|
TM01 |
1st July 2014 - the day director's appointment was terminated
filed on: 1st, July 2014
|
officers |
Free Download
(1 page)
|
AAMD |
Amended full accounts data made up to 31st December 2012
filed on: 18th, March 2014
|
accounts |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 55 Old Broad Street London EC2M 1RX on 20th January 2014
filed on: 20th, January 2014
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 28th, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th September 2013 with full list of members
filed on: 28th, October 2013
|
annual return |
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, October 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5Th Floor Condor House 10 St Paul's Churchyard London EC4M 8AL on 7th August 2013
filed on: 7th, August 2013
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th May 2013
filed on: 7th, May 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
7th May 2013 - the day director's appointment was terminated
filed on: 7th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th May 2013
filed on: 7th, May 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
7th May 2013 - the day secretary's appointment was terminated
filed on: 7th, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
7th May 2013 - the day director's appointment was terminated
filed on: 7th, May 2013
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 18th, April 2013
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 18th, April 2013
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th February 2013 with full list of members
filed on: 22nd, March 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 15th, March 2013
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 2nd, January 2013
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 5th April 2012
filed on: 5th, April 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th February 2012
filed on: 5th, April 2012
|
annual return |
Free Download
(14 pages)
|
TM01 |
30th March 2012 - the day director's appointment was terminated
filed on: 30th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 16th, September 2011
|
accounts |
Free Download
(16 pages)
|
CH03 |
On 13th February 2011 secretary's details were changed
filed on: 4th, March 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th February 2011
filed on: 4th, March 2011
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 22nd December 2010
filed on: 22nd, December 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th December 2010
filed on: 13th, December 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
13th December 2010 - the day director's appointment was terminated
filed on: 13th, December 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 1st, December 2010
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 13th February 2010 with full list of members
filed on: 22nd, March 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 8th, February 2010
|
accounts |
Free Download
(16 pages)
|
TM01 |
2nd February 2010 - the day director's appointment was terminated
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 6th May 2009 with shareholders record
filed on: 6th, May 2009
|
annual return |
Free Download
(6 pages)
|
288b |
On 13th March 2009 Appointment terminated secretary
filed on: 13th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 13th March 2009 Secretary appointed
filed on: 13th, March 2009
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 4th, December 2008
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2006
filed on: 7th, August 2008
|
accounts |
Free Download
(14 pages)
|
363a |
Annual return up to 9th April 2008 with shareholders record
filed on: 9th, April 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On 28th February 2008 Director appointed
filed on: 28th, February 2008
|
officers |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 7th, March 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, March 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/03/07 from: 5TH floor condor house, 10 saint pauls churchyard, london, EC4M 8AL
filed on: 7th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/03/07 from: 5TH floor condor house, 10 saint pauls churchyard, london, EC4M 8AL
filed on: 7th, March 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 7th March 2007 with shareholders record
filed on: 7th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 7th March 2007 with shareholders record
filed on: 7th, March 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 19/02/07 from: c/o shepherd + wedderburn, 10TH floor, 12 arthur street, london EC4R 9AB
filed on: 19th, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/07 from: c/o shepherd + wedderburn, 10TH floor, 12 arthur street, london EC4R 9AB
filed on: 19th, February 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 20th, June 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 20th, June 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2006
|
incorporation |
Free Download
(25 pages)
|
NEWINC |
Incorporation
filed on: 13th, February 2006
|
incorporation |
Free Download
(25 pages)
|