- Company Overview for BEST HR LTD (SC571647)
- Filing history for BEST HR LTD (SC571647)
- People for BEST HR LTD (SC571647)
- More for BEST HR LTD (SC571647)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 May 2023 | SH08 | Change of share class name or designation | |
26 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
13 Jan 2023 | CH01 | Director's details changed for Mr Paul Bailey on 13 January 2023 | |
13 Jan 2023 | CH01 | Director's details changed for Mrs Jeanlouise Bailey on 13 January 2023 | |
13 Jan 2023 | PSC04 | Change of details for Mr Paul Bailey as a person with significant control on 13 January 2023 | |
13 Jan 2023 | PSC04 | Change of details for Mrs Jeanlouise Bailey as a person with significant control on 13 January 2023 | |
13 Jan 2023 | AD01 | Registered office address changed from C/O Ngm Accountants Ltd Park Lane House 47 Broad St Glasgow Glasgow G40 2QW Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 13 January 2023 | |
17 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 May 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
07 Apr 2022 | PSC04 | Change of details for Ms Jeanlouise Bailey as a person with significant control on 20 July 2017 | |
06 Apr 2022 | PSC04 | Change of details for Ms Jeanlouise Bailey as a person with significant control on 25 March 2022 | |
06 Apr 2022 | PSC04 | Change of details for Mr Paul Bailey as a person with significant control on 25 March 2022 | |
06 Apr 2022 | PSC04 | Change of details for Mr Paul Bailey as a person with significant control on 20 July 2017 | |
05 Apr 2022 | PSC01 | Notification of Jeanlouise Bailey as a person with significant control on 20 July 2017 | |
04 Apr 2022 | CH01 | Director's details changed for Mrs Jeanlouise Bailey on 25 March 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Mr Paul Bailey on 25 March 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA United Kingdom to C/O Ngm Accountants Ltd Park Lane House 47 Broad St Glasgow Glasgow G40 2QW on 25 March 2022 | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
13 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
20 Mar 2020 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 20 March 2020 |