- Company Overview for HROES (HR SERVICES) LTD (14230832)
- Filing history for HROES (HR SERVICES) LTD (14230832)
- People for HROES (HR SERVICES) LTD (14230832)
- Charges for HROES (HR SERVICES) LTD (14230832)
- More for HROES (HR SERVICES) LTD (14230832)
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) |
---|---|---|---|
21 Nov 2024 | AP01 | Appointment of Mr Anthony John Ford as a director on 19 November 2024 | |
06 Nov 2024 | AD01 | Registered office address changed from 330 High Holborn 330 High Holborn London WC2A 1HL England to One City West Gelderd Road Leeds LS12 6NJ on 6 November 2024 | |
29 Oct 2024 | AP01 | Appointment of Mr Tony Ford as a director on 15 October 2024 | |
26 Sep 2024 | CERTNM |
Company name changed emt legal LTD\certificate issued on 26/09/24
|
|
12 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
09 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
06 Mar 2024 | MR01 | Registration of charge 142308320002, created on 23 February 2024 | |
14 Feb 2024 | PSC07 | Cessation of Elissa Mary Williams as a person with significant control on 2 February 2024 | |
14 Feb 2024 | PSC07 | Cessation of Anthony John Ford as a person with significant control on 2 February 2024 | |
14 Feb 2024 | PSC02 | Notification of Hroes Group Limited as a person with significant control on 2 February 2024 | |
05 Feb 2024 | MR01 | Registration of charge 142308320001, created on 2 February 2024 | |
07 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
14 Aug 2023 | PSC01 | Notification of Anthony John Ford as a person with significant control on 16 August 2022 | |
14 Aug 2023 | PSC04 | Change of details for Mrs Elissa Mary Williams as a person with significant control on 16 August 2022 | |
25 Apr 2023 | AD01 | Registered office address changed from 5 Chancery Lane London WC2A 1LG England to 330 High Holborn 330 High Holborn London WC2A 1HL on 25 April 2023 | |
15 Mar 2023 | AD01 | Registered office address changed from Ty'n Ffynnon Bwlchtocyn Abersoch Pwllheli Gwynedd LL53 7BP United Kingdom to 5 Chancery Lane London WC2A 1LG on 15 March 2023 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
13 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-13
|