ADVANCED HR SOLUTIONS LTD

11 Jetstream Drive 11 Jetstream Drive, Doncaster, DN9 3QS, England
StatusACTIVE
Company No.07423953
CategoryPrivate Limited Company
Incorporated29 Oct 2010
Age13 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

ADVANCED HR SOLUTIONS LTD is an active private limited company with number 07423953. It was incorporated 13 years, 6 months, 22 days ago, on 29 October 2010. The company address is 11 Jetstream Drive 11 Jetstream Drive, Doncaster, DN9 3QS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-05

Old address: Unit 11 Fountain Court, Jet Stream Drive Auckley Doncaster DN9 3GN England

New address: 11 Jetstream Drive Auckley Doncaster DN9 3QS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

New address: Unit 11 Fountain Court, Jet Stream Drive Auckley Doncaster DN9 3GN

Change date: 2017-06-05

Old address: Unit 11 Jetstream Drive Auckley Doncaster DN9 3QS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

New address: Unit 11 Jetstream Drive Auckley Doncaster DN9 3QS

Change date: 2017-06-02

Old address: Unit 6 Hayfield Business Park Field Lane Auckley Doncaster South Yorkshire DN9 3FL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-01

Charge number: 074239530002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2017

Action Date: 28 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074239530001

Charge creation date: 2017-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2015

Action Date: 18 May 2015

Category: Address

Type: AD01

Change date: 2015-05-18

New address: Unit 6 Hayfield Business Park Field Lane Auckley Doncaster South Yorkshire DN9 3FL

Old address: Unit 11 Merchant Way Wheatley Hall Road Doncaster South Yorkshire DN2 4BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Address

Type: AD01

Old address: First Floor Unit 11 Merchant Way Wheatley Trade & Business Park Wheatley Hall Road Doncaster South Yorkshire DN2 4BH

Change date: 2014-12-12

New address: Unit 11 Merchant Way Wheatley Hall Road Doncaster South Yorkshire DN2 4BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracey Elizabeth Rowe

Change date: 2012-10-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-29

Officer name: Mrs Ellen Leigh Walker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jul 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-10-31

Documents

View document PDF

Incorporation company

Date: 29 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHC ACQUISITION LIMITED

25 UPPER BROOK STREET,LONDON,W1K 7QD

Number:11532374
Status:ACTIVE
Category:Private Limited Company

EKINO LIMITED

THE HKX BUILDING,LONDON,N1C 4AG

Number:03891688
Status:ACTIVE
Category:Private Limited Company

ENCO CONSULTING LTD

41 CHURCH VIEW ALLIED HOUSE,HOLYWOOD,BT18 9DP

Number:NI647235
Status:ACTIVE
Category:Private Limited Company

GILYEAT TRAINING CONSULTANCY LIMITED

BRYN ISEL,NEWTOWN,SY16 2AB

Number:11445870
Status:ACTIVE
Category:Private Limited Company

SEARCHMORE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10788312
Status:ACTIVE
Category:Private Limited Company

SYKOPATH RECORDS LIMITED

THIRD FLOOR,LONDON,W1W 6HL

Number:11459060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source