Advanced company searchLink opens in new window

HART EMPLOYMENT SERVICES LIMITED

Company number 02884833

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,200
15 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Company Secretary Principal's Office North Hertfordshire College Cambridge Road Hitchin Hertfordshire SG4 0JD
15 Mar 2016 AD02 Register inspection address has been changed to C/O Company Secretary Principal's Office North Hertfordshire College Cambridge Road Hitchin Hertfordshire SG4 0JD
08 Mar 2016 AP03 Appointment of Mr Robert Malcolm Dale as a secretary on 1 February 2016
22 Feb 2016 AA Full accounts made up to 31 July 2015
12 Nov 2015 AAMD Amended full accounts made up to 31 July 2014
06 Aug 2015 TM01 Termination of appointment of Kara Onagoruwa as a director on 31 July 2015
25 Jun 2015 TM01 Termination of appointment of Carolyn Lesley Smith as a director on 25 June 2015
07 May 2015 AP01 Appointment of Ms Lucy Jane Brown as a director on 7 May 2015
07 May 2015 AP01 Appointment of Mr Matthew David Hamnett as a director on 7 May 2015
07 Apr 2015 TM02 Termination of appointment of Bernadette Siobhan Wallis as a secretary on 7 April 2015
07 Apr 2015 TM01 Termination of appointment of Allan John Tyrer as a director on 3 April 2015
19 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,200
03 Dec 2014 AA Full accounts made up to 31 July 2014
26 Nov 2014 AP01 Appointment of Mrs Kara Onagoruwa as a director
26 Nov 2014 AP01 Appointment of Mrs Kara Onagoruwa as a director
26 Nov 2014 AP01 Appointment of Mrs Kara Onagoruwa as a director on 24 November 2014
09 Jul 2014 CH01 Director's details changed for Mr Peter George John Bathmaker on 1 June 2014
02 May 2014 AA Full accounts made up to 31 July 2013
20 Mar 2014 AP01 Appointment of Mrs Carolyn Lesley Smith as a director
07 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,200
10 Dec 2013 TM01 Termination of appointment of Beverley Jones as a director
17 Jul 2013 AP03 Appointment of Ms Bernadette Siobhan Wallis as a secretary
17 Jul 2013 AD01 Registered office address changed from Stevenage Centre Monkswood Way Stevenage Hertfordshire SG1 1LA United Kingdom on 17 July 2013
17 Jul 2013 TM02 Termination of appointment of Ian Bretman as a secretary