HFR SOLUTIONS COMMUNITY INTEREST COMPANY

Training Centre Fire Service Headquarters Training Centre Fire Service Headquarters, Hull, HU4 7BB
StatusACTIVE
Company No.07906648
Category
Incorporated12 Jan 2012
Age12 years, 4 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Terence Peter Walker

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Arthur David Hodgson

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dene Sanders

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dene Paul Sanders

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rob Graham

Documents

View document PDF

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

View document PDF

Incorporation community interest company

Date: 12 Jan 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

1ENTITY CLOTHING LIMITED

2 HIGH GATES,SALE,M33 2LN

Number:11579125
Status:ACTIVE
Category:Private Limited Company

BEREMANS LIMITED

NO 2 LITTLEFORD LANE,GUILDFORD,GU5 0RH

Number:05055114
Status:ACTIVE
Category:Private Limited Company

CONSIDERED CONTENT LIMITED

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

GOBETH LIMITED

21 CRAIGIEVAR PLACE,ABERDEEN,AB10 7BR

Number:SC616968
Status:ACTIVE
Category:Private Limited Company

GRAMKIN LIMITED

6 EDWARD STREET,BIRMINGHAM,B1 2RX

Number:10208958
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