Advanced company searchLink opens in new window

HIRING STRATEGIES PERSONNEL LIMITED

Company number 08538727

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)
11 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2020 L64.04 Dissolution deferment
12 Dec 2020 L64.07 Completion of winding up
29 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
20 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
01 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 1 February 2019
10 Dec 2018 COCOMP Order of court to wind up
04 Jul 2018 CS01 Confirmation statement made on 21 May 2018 with updates
31 May 2018 PSC01 Notification of Sofiene Chouch as a person with significant control on 1 April 2018
30 May 2018 AP01 Appointment of Mr Sofiene Chouch as a director on 1 April 2018
30 May 2018 TM01 Termination of appointment of Albert0 Garcia as a director on 1 April 2018
30 May 2018 AD01 Registered office address changed from 26 Mackintosh Place Cardiff CF24 4RQ Wales to Trust House New Augustus Street Bradford BD1 5LL on 30 May 2018
19 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
20 Aug 2017 AP01 Appointment of Mr Albert0 Garcia as a director on 1 August 2017
17 Aug 2017 AD01 Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to 26 Mackintosh Place Cardiff CF24 4RQ on 17 August 2017
17 Aug 2017 TM01 Termination of appointment of Damien Paton as a director on 1 August 2017
06 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
05 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
25 Apr 2017 AP01 Appointment of Mr Damien Paton as a director on 1 March 2017
25 Apr 2017 TM02 Termination of appointment of Paul Hamilton as a secretary on 1 March 2017
25 Apr 2017 TM01 Termination of appointment of Paul Philip Hamilton as a director on 1 March 2017
25 Apr 2017 TM01 Termination of appointment of Paul Philip Hamilton as a director on 1 March 2017
13 Apr 2017 AD01 Registered office address changed from PO Box 4385 08538727: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 13 April 2017
20 Mar 2017 CH01 Director's details changed for Mr Paul Philip Hamilton on 1 January 2017