Hr Solutions (Consultancy) Limited

DataGardener
dissolved

Hr Solutions (consultancy) Limited

05157303Private Limited With Share Capital

1St Floor, Suite 4, Alexander Ho, Campbell Road, Stoke-On-Trent, ST44DB
Incorporated

18/06/2004

Company Age

21 years

Directors

2

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Hr Solutions (consultancy) Limited (05157303) is a private limited with share capital incorporated on 18/06/2004 (21 years old) and registered in stoke-on-trent, ST44DB. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 18/06/2004
ST44DB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

84
Gazette Dissolved Liquidation
Category:Gazette
Date:30-03-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:30-12-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:28-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-03-2023
Resolution
Category:Resolution
Date:17-03-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2020
Capital Cancellation Shares
Category:Capital
Date:09-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Capital Name Of Class Of Shares
Category:Capital
Date:24-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2015
Resolution
Category:Resolution
Date:26-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2012
Legacy
Category:Mortgage
Date:19-10-2011
Legacy
Category:Mortgage
Date:09-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2010
Termination Secretary Company With Name
Category:Officers
Date:29-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:29-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-12-2009
Legacy
Category:Annual Return
Date:26-06-2009
Legacy
Category:Address
Date:26-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2009
Legacy
Category:Mortgage
Date:23-09-2008
Legacy
Category:Annual Return
Date:15-07-2008
Legacy
Category:Officers
Date:15-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2008
Legacy
Category:Capital
Date:23-10-2007
Legacy
Category:Annual Return
Date:29-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2007
Legacy
Category:Annual Return
Date:13-10-2006
Legacy
Category:Accounts
Date:20-04-2006
Legacy
Category:Address
Date:24-03-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-08-2005
Legacy
Category:Annual Return
Date:04-08-2005
Legacy
Category:Address
Date:04-08-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:14-07-2005
Legacy
Category:Officers
Date:24-08-2004
Legacy
Category:Officers
Date:24-08-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:24-06-2004
Incorporation Company
Category:Incorporation
Date:18-06-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2023
Filing Date19/10/2021
Latest Accounts31/03/2021

Trading Addresses

1St Floor, Suite 4, Alexander Ho, Campbell Road, Stoke-On-Trent, Staffordshire St4 4Db, ST44DBRegistered

Contact

1St Floor, Suite 4, Alexander Ho, Campbell Road, Stoke-On-Trent, ST44DB