HR PRO CONSULTING LIMITED
Status | ACTIVE |
Company No. | 08184760 |
Category | Private Limited Company |
Incorporated | 20 Aug 2012 |
Age | 11 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HR PRO CONSULTING LIMITED is an active private limited company with number 08184760. It was incorporated 11 years, 9 months, 18 days ago, on 20 August 2012. The company address is 33 Chapel Lane 33 Chapel Lane, Southampton, SO40 9LA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Address
Type: AD01
New address: 33 Chapel Lane Totton Southampton SO40 9LA
Old address: Genio Accountants 33a Portsmouth Road Southampton Hampshire SO19 9BA England
Change date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 10 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Change person director company with change date
Date: 03 Aug 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deborah Jane Weatherell
Change date: 2022-07-01
Documents
Change to a person with significant control
Date: 03 Aug 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-01
Psc name: Mrs Deborah Jane Weatherell
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-25
New address: Genio Accountants 33a Portsmouth Road Southampton Hampshire SO199BA
Old address: Unit 47 New Forest Enterprise Centre Chapel Lane Southampton Hampshire SO40 9LA United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Change person director company with change date
Date: 01 Sep 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-01
Officer name: Mrs Deborah Jane Witcomb
Documents
Change to a person with significant control
Date: 01 Sep 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-01
Psc name: Mrs Deborah Jane Witcomb
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-01
New address: Unit 47 New Forest Enterprise Centre Chapel Lane Southampton Hampshire SO40 9LA
Old address: 203 West Street Fareham PO16 0EN England
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 14 May 2019
Action Date: 14 May 2019
Category: Address
Type: AD01
Old address: 17 Deerhurst Close Totton Southampton Hampshire SO40 8WQ
Change date: 2019-05-14
New address: 203 West Street Fareham PO16 0EN
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type dormant
Date: 25 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company current extended
Date: 28 Feb 2017
Action Date: 31 Jan 2018
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2018-01-31
Documents
Confirmation statement with updates
Date: 27 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type dormant
Date: 30 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type dormant
Date: 10 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type dormant
Date: 09 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Some Companies
3 BEESTON PLACE,LONDON,SW1W 0JJ
Number: | 11344959 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11517439 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW KLOSE ENGINEERING LIMITED
HARDCASTLE BURTON,ROYSTON,SG8 9JN
Number: | 04473078 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MARKET SQUARE SOUTH,LISBURN,BT28 1AD
Number: | NI625783 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE PADDOCKS BLACKMORE WAY,ST ALBANS,AL4 8HE
Number: | 11459595 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL SUPPLIES DIRECT (TELFORD) LIMITED
UNIT 19 HEATH HILL INDUSTRIAL ESTATE,TELFORD,TF4 2RH
Number: | 04936346 |
Status: | ACTIVE |
Category: | Private Limited Company |