HPR SERVICES LTD
Status | ACTIVE |
Company No. | 09492113 |
Category | Private Limited Company |
Incorporated | 16 Mar 2015 |
Age | 9 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HPR SERVICES LTD is an active private limited company with number 09492113. It was incorporated 9 years, 2 months, 20 days ago, on 16 March 2015. The company address is Unit 6b Tuffley Park Unit 6b Tuffley Park, Gloucester, GL2 5DE, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 21 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 06 Sep 2023
Action Date: 18 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-18
Psc name: Mr Richard Crote
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Confirmation statement with updates
Date: 18 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Termination director company with name termination date
Date: 18 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-18
Officer name: James Daniel Cook
Documents
Cessation of a person with significant control
Date: 18 May 2023
Action Date: 18 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Daniel Cook
Cessation date: 2023-05-18
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type total exemption full
Date: 05 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Address
Type: AD01
Old address: 2 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England
Change date: 2021-04-09
New address: Unit 6B Tuffley Park Lower Tuffley Lane Gloucester GL2 5DE
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Address
Type: AD01
New address: 2 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL
Old address: Beaumont House 172 Southgate Street Gloucester GL1 2EZ England
Change date: 2019-07-03
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 26 Mar 2018
Action Date: 04 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-04
Officer name: Mr James Daniel Cook
Documents
Change person director company with change date
Date: 22 Mar 2018
Action Date: 04 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-04
Officer name: Mr Richard Crote
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 04 Jan 2017
Action Date: 07 Oct 2016
Category: Capital
Type: SH01
Capital : 160 GBP
Date: 2016-10-07
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zack Perez
Termination date: 2017-01-03
Documents
Capital allotment shares
Date: 03 Jan 2017
Action Date: 07 Oct 2016
Category: Capital
Type: SH01
Capital : 160 GBP
Date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 22 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 full list shareholders
Date: 15 Apr 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-02
New address: Beaumont House 172 Southgate Street Gloucester GL1 2EZ
Old address: Beaumont House, 172 Southgate Street 172 Southgate Street Gloucester GL1 2EZ England
Documents
Capital allotment shares
Date: 13 Nov 2015
Action Date: 18 May 2015
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2015-05-18
Documents
Capital variation of rights attached to shares
Date: 18 May 2015
Category: Capital
Type: SH10
Documents
Resolution
Date: 18 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 05 May 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-20
Officer name: Richard Crote
Documents
Change person director company with change date
Date: 08 Apr 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zak Perez
Change date: 2015-03-18
Documents
Some Companies
24 MELBOURNE ROAD,ILFORD,IG1 4LF
Number: | 08676538 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 05052269 |
Status: | ACTIVE |
Category: | Private Limited Company |
ME GROUP, BUILDING 26 ALDERLEY PARK,NETHER ALDERLEY,SK10 4UN
Number: | 10927019 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAWLEY HOUSE,NOTTINGHAM,NG1 7HR
Number: | 09052265 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW ENGLAND ENGINEERING SERVICES LIMITED
UNIT 4, ANGLO AFRICAN INDUSTRIAL PARK,OLDBURY,B69 3EX
Number: | 01646568 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STRATFIELD PARK,WATERLOOVILLE,PO7 7XN
Number: | 09345439 |
Status: | ACTIVE |
Category: | Private Limited Company |