- Company Overview for HRS INTERNATIONAL LIMITED (04599023)
- Filing history for HRS INTERNATIONAL LIMITED (04599023)
- People for HRS INTERNATIONAL LIMITED (04599023)
- Charges for HRS INTERNATIONAL LIMITED (04599023)
- More for HRS INTERNATIONAL LIMITED (04599023)
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) |
---|---|---|---|
20 Dec 2024 | AA | Full accounts made up to 29 December 2023 | |
27 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with updates | |
20 Aug 2024 | CH01 | Director's details changed for Mr John Allen Thomas on 20 August 2024 | |
20 Aug 2024 | CH01 | Director's details changed for Mr David Simon Williamson on 20 August 2024 | |
30 Jan 2024 | AP03 | Appointment of Mr Ian Christopher Sheriff as a secretary on 30 January 2024 | |
30 Jan 2024 | TM01 | Termination of appointment of Paul Michael Wright as a director on 30 January 2024 | |
30 Jan 2024 | TM02 | Termination of appointment of Paul Michael Wright as a secretary on 30 January 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
21 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Mar 2023 | AA | Full accounts made up to 31 December 2021 | |
30 Jan 2023 | AP01 | Appointment of Mr Ian Christopher Sheriff as a director on 30 January 2023 | |
21 Dec 2022 | AA01 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 | |
24 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
26 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
11 Aug 2022 | MR01 | Registration of charge 045990230003, created on 21 July 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
22 Nov 2021 | PSC05 | Change of details for Hrs Investments Limited as a person with significant control on 22 November 2021 | |
28 Sep 2021 | AD04 | Register(s) moved to registered office address 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ | |
20 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Sep 2021 | MA | Memorandum and Articles of Association | |
07 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2021 | MR04 | Satisfaction of charge 1 in full | |
04 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2021 | AP01 | Appointment of Mr Paul Michael Wright as a director on 20 July 2021 | |
28 Jul 2021 | PSC07 | Cessation of Steven Edward Pither as a person with significant control on 20 July 2021 |