HFR SOLUTIONS COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | 07906648 |
Category | |
Incorporated | 12 Jan 2012 |
Age | 12 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
HFR SOLUTIONS COMMUNITY INTEREST COMPANY is an active with number 07906648. It was incorporated 12 years, 4 months, 9 days ago, on 12 January 2012. The company address is Training Centre Fire Service Headquarters Training Centre Fire Service Headquarters, Hull, HU4 7BB.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-28
Officer name: Ernest Howard Chadwick
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ernest Howard Chadwick
Appointment date: 2021-04-01
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-15
Officer name: Christopher Ewart Blacksell
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Notification of a person with significant control statement
Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 20 May 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-20
Psc name: Nicholas Robert Granger
Documents
Termination director company with name termination date
Date: 01 May 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Louise Sayner
Termination date: 2020-01-29
Documents
Termination director company with name termination date
Date: 23 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandra Louise Morris
Termination date: 2020-02-21
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Cessation of a person with significant control
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Ewart Blacksell
Cessation date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 05 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Phillips
Appointment date: 2019-09-03
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-05
Officer name: Mr Shaun Lyons
Documents
Appoint person director company with name date
Date: 05 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-31
Officer name: Mr Shaun Lyons
Documents
Appoint person director company with name date
Date: 05 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alexandra Louise Morris
Appointment date: 2019-07-31
Documents
Termination director company with name termination date
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Matthews
Termination date: 2019-06-14
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emma Louise Sayner
Appointment date: 2018-09-20
Documents
Appoint person director company with name date
Date: 03 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Anne Mason
Appointment date: 2018-07-01
Documents
Cessation of a person with significant control
Date: 18 May 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-18
Psc name: John Raymond Sutton
Documents
Termination director company with name termination date
Date: 18 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Raymond Sutton
Termination date: 2018-05-18
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-11
Officer name: Sally Currie
Documents
Appoint person director company with name date
Date: 25 Jul 2017
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Matthews
Appointment date: 2016-08-01
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Appoint person secretary company with name date
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sally Currie
Appointment date: 2016-11-15
Documents
Termination director company with name termination date
Date: 15 Nov 2016
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-16
Officer name: Arthur David Hodgson
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 07 Dec 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-20
Officer name: Councillor John Raymond Sutton
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Address
Type: AD01
New address: Training Centre Fire Service Headquarters Summergroves Way Hull HU4 7BB
Change date: 2015-08-10
Old address: Fire Service Headquarters Summergroves Way Hessle East Riding Yorkshir HU4 7BB England
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-23
New address: Fire Service Headquarters Summergroves Way Hessle East Riding Yorkshir HU4 7BB
Old address: Fire Station New Walkergate Beverley North Humberside HU17 9EQ
Documents
Termination director company with name termination date
Date: 16 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-01
Officer name: Terence Peter Walker
Documents
Annual return company with made up date no member list
Date: 13 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type small
Date: 20 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor Terence Peter Walker
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor Arthur David Hodgson
Documents
Termination director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dene Sanders
Documents
Annual return company with made up date no member list
Date: 13 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type small
Date: 12 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 15 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Change person director company with change date
Date: 12 Jul 2012
Action Date: 12 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Robert Grancer
Change date: 2012-07-12
Documents
Appoint person director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dene Paul Sanders
Documents
Change registered office address company with date old address
Date: 10 Jul 2012
Action Date: 10 Jul 2012
Category: Address
Type: AD01
Old address: Service Headquarters Summergroves Way Hull East Yorkshire HU4 7BB
Change date: 2012-07-10
Documents
Termination director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rob Graham
Documents
Change account reference date company current extended
Date: 15 Feb 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2013-03-31
Documents
Incorporation community interest company
Date: 12 Jan 2012
Category: Incorporation
Type: CICINC
Documents
Some Companies
2 HIGH GATES,SALE,M33 2LN
Number: | 11579125 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 2 LITTLEFORD LANE,GUILDFORD,GU5 0RH
Number: | 05055114 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLEQUIN HOUSE,HASLEMERE,GU27 3RN
Number: | 08257346 |
Status: | ACTIVE |
Category: | Private Limited Company |
CS BOOKKEEPING SERVICES (MIDLANDS) LIMITED
CRADLEY ENTERPRISE CENTE,HALESOWEN,B63 2QB
Number: | 11913286 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CRAIGIEVAR PLACE,ABERDEEN,AB10 7BR
Number: | SC616968 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 EDWARD STREET,BIRMINGHAM,B1 2RX
Number: | 10208958 |
Status: | ACTIVE |
Category: | Private Limited Company |