A S PEOPLE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06608521 |
Category | Private Limited Company |
Incorporated | 02 Jun 2008 |
Age | 16 years |
Jurisdiction | England Wales |
SUMMARY
A S PEOPLE SOLUTIONS LIMITED is an active private limited company with number 06608521. It was incorporated 16 years ago, on 02 June 2008. The company address is 9 North Avenue, Farnham, GU9 0RE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 07 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Change to a person with significant control
Date: 02 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Anita Scroccaro
Change date: 2019-05-01
Documents
Change to a person with significant control
Date: 01 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Anita Scroccaro
Change date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-01
Officer name: Miss Anita Scroccaro
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Address
Type: AD01
New address: 9 North Avenue Farnham GU9 0RE
Old address: 29 Connaught Road Aldershot Hampshire GU12 4RN
Change date: 2016-11-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anita Soroccaro
Change date: 2010-06-02
Documents
Termination secretary company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iain Fowler
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed iain fowler
Documents
Legacy
Date: 10 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 10/06/2008 from 14-30 city business centre hyde street winchester hants SO23 7TA
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed anita soroccaro
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hanover directors LIMITED
Documents
Some Companies
13 EVESHAM ROAD,LONDON,E15 4AL
Number: | 10447792 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09814984 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGAL DRIVE MANAGEMENT COMPANY LIMITED
THE MALTINGS HYDE HALL FARM,BUNTINGFORD,SG9 0RU
Number: | 08605624 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ROCK DEVELOPMENTS (ESSEX) LIMITED
72 FIELDING ROAD,LONDON,W4 1DB
Number: | 07251500 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARLSHILL FARM BELLTREES ROAD,LOCHWINNOCH,PA12 4JP
Number: | SC197415 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBRIAN HOUSE,LONDON,NW2 1EL
Number: | 08079446 |
Status: | ACTIVE |
Category: | Private Limited Company |