Advanced company searchLink opens in new window

HYPER RECRUITMENT SOLUTIONS LTD

Company number 07747824

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)
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
04 Jan 2017 AA Total exemption full accounts made up to 30 June 2016
25 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
09 Jan 2016 AA Total exemption full accounts made up to 30 June 2015
07 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
17 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
06 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
13 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
12 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Nov 2012 AD01 Registered office address changed from West Wing Langston Road Loughton Essex IG10 3TS United Kingdom on 5 November 2012
22 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
05 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidate 100 ord 1P shares into 1 ord share of £1 19/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2012 SH01 Statement of capital following an allotment of shares on 26 June 2012
  • GBP 200
02 Jul 2012 SH01 Statement of capital following an allotment of shares on 26 June 2012
  • GBP 200
26 Jun 2012 AP01 Appointment of Lord Alan Michael Sugar as a director
15 Jun 2012 AD01 Registered office address changed from 3 Caraway Whiteley Portsmouth Hampshire PO15 7JN United Kingdom on 15 June 2012
15 Jun 2012 AA01 Current accounting period shortened from 31 August 2012 to 30 June 2012
15 Jun 2012 AP03 Appointment of Mr Michael Edward Ray as a secretary
15 Jun 2012 TM02 Termination of appointment of Gemma Lovejoy as a secretary
22 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted