THE ONLINE HR PEOPLE LTD
Status | ACTIVE |
Company No. | 06723563 |
Category | Private Limited Company |
Incorporated | 14 Oct 2008 |
Age | 15 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE ONLINE HR PEOPLE LTD is an active private limited company with number 06723563. It was incorporated 15 years, 7 months, 16 days ago, on 14 October 2008. The company address is Suite 4, New Humberstone House Suite 4, New Humberstone House, Leicester, LE5 0TE, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Resolution
Date: 26 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-01
Old address: Suite 4 Humberstone House 40 Thurmaston Lane Leicester LE5 0TF England
New address: Suite 4, New Humberstone House 40 Thurmaston Lane Leicester LE5 0TE
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Address
Type: AD01
New address: Suite 4 Humberstone House 40 Thurmaston Lane Leicester LE5 0TF
Old address: Suit 4, Humberstone House 40 Thurmaston Lane Leicester LE5 0TF England
Change date: 2019-09-03
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
New address: Suit 4, Humberstone House 40 Thurmaston Lane Leicester LE5 0TF
Change date: 2019-07-29
Old address: C/O Byte Accounting, Suite 4, Humberstone House 40 Thurmaston Lane Leicester LE5 0TF United Kingdom
Documents
Change person director company with change date
Date: 25 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-12
Officer name: Mrs Donna Louise Fairbrother
Documents
Change person director company with change date
Date: 25 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ruth Elizabeth Lewin
Change date: 2019-04-12
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Address
Type: AD01
New address: C/O Byte Accounting, Suite 4, Humberstone House 40 Thurmaston Lane Leicester LE5 0TF
Old address: C/O Charnwood Accountants the Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7EY
Change date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ruth Elizabeth Lewin
Change date: 2015-10-26
Documents
Change person director company with change date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Donna Louise Fairbrother
Change date: 2015-10-26
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Address
Type: AD01
Old address: 21 Linden Grove Mountsorrel Loughborough Leicestershire LE12 7JW England
Change date: 2011-12-13
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 14 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-14
Officer name: Mrs Donna Louise Fairbrother
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 14 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Donna Louise Oldham
Change date: 2010-10-14
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 14 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ruth Elizabeth Lewin
Change date: 2010-10-14
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-14
Officer name: Mrs Ruth Elizabeth Lewin
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donna Louise Oldham
Change date: 2009-10-14
Documents
Some Companies
1, DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 11652743 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL,BOROUGHBRIDGE,YO51 9DS
Number: | 11314965 |
Status: | ACTIVE |
Category: | Private Limited Company |
ETERNAL IMAGES PHOTOGRAPHY LIMITED
132 MEADOWHALL ROAD,ROTHERHAM,S61 2JN
Number: | 08240489 |
Status: | ACTIVE |
Category: | Private Limited Company |
HABERFIELD CONSULTANCY LIMITED
KINTYRE HOUSE,FAREHAM,PO16 7BB
Number: | 07374695 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 HIGH STREET,BENFLEET,SS7 2PA
Number: | 08749843 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 STAMFORD HILL,LONDON,N16 6RA
Number: | 10886253 |
Status: | ACTIVE |
Category: | Private Limited Company |