Advanced company searchLink opens in new window

PEOPLE PER HOUR LTD

Company number 06369697

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 153,658.26
  • ANNOTATION Clarification a second filing SH01 was registered on 28/05/15.
23 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 28/05/15.
21 Jul 2014 TM01 Termination of appointment of Douglas Malcolm Monro as a director on 1 June 2014
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 153,433.26
  • ANNOTATION Clarification a second filing SH01 was registered on 28/05/15.
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 MEM/ARTS Memorandum and Articles of Association
19 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
17 Jun 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 152,270.02
17 Jun 2013 SH01 Statement of capital following an allotment of shares on 26 April 2013
  • GBP 151,853.41
  • ANNOTATION Replacement The SH01 was replaced on 09/06/2015 as it was not properly delivered
17 Jun 2013 TM01 Termination of appointment of Simos Kitiris as a director
17 Jun 2013 AP01 Appointment of Mr Michael Tobin as a director
07 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
07 May 2013 AP03 Appointment of James William Carter as a secretary
07 May 2013 TM02 Termination of appointment of Simos Kitiris as a secretary
25 Jan 2013 AP01 Appointment of Mr Douglas Malcolm Monro as a director
31 Oct 2012 AA Accounts for a small company made up to 31 December 2011
19 Oct 2012 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • GBP 151,853.41
19 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ The company authorised share capital is hereby increased by £11678.59/shares divided 10/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2012 AAMD Amended accounts made up to 31 December 2010
14 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
02 Feb 2012 SH01 Statement of capital following an allotment of shares on 8 December 2010
  • GBP 19,694.22
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off