Advanced company searchLink opens in new window

HUMAN RESOURCES SPECIALISTS LIMITED

Company number 07704202

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2016 AD01 Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016
08 Sep 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
06 May 2015 AD01 Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015
19 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
02 Sep 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
10 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
01 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
31 Oct 2012 AA Accounts for a dormant company made up to 30 June 2012
31 Oct 2012 AA01 Previous accounting period shortened from 31 July 2012 to 30 June 2012
20 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
20 Aug 2012 SH01 Statement of capital following an allotment of shares on 13 July 2011
  • GBP 1
21 Nov 2011 CERTNM Company name changed soter professional solutions LIMITED\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
21 Nov 2011 AD01 Registered office address changed from 3Rd Floor Northside House 69 Tweedy Road Bromley Kent BR1 3WA England on 21 November 2011
05 Sep 2011 CERTNM Company name changed northside resources LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
  • NM01 ‐ Change of name by resolution
16 Aug 2011 AD01 Registered office address changed from Northside House 69 Tweedy Road Bromley BR1 3WA England on 16 August 2011
16 Aug 2011 TM01 Termination of appointment of Ceri John as a director
16 Aug 2011 AP01 Appointment of Mr Michael Taylor as a director
16 Aug 2011 AP01 Appointment of Mr David Robert Green as a director
13 Jul 2011 NEWINC Incorporation