(CS01) Confirmation statement with no updates Mon, 18th Mar 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(10 pages)
|
(PSC05) Change to a person with significant control Mon, 10th Jan 2022
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Mar 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Wed, 5th Oct 2022. New Address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ. Previous address: 12-14 Carlton Place Southampton Hampshire SO15 2EA
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 4th Oct 2022 director's details were changed
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ACCESS2 hr LTDcertificate issued on 23/09/22
filed on: 23rd, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed hjs human resources LIMITEDcertificate issued on 20/09/22
filed on: 20th, September 2022
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 3rd Dec 2021
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd Dec 2021 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 17th Mar 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Mar 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Mar 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Mar 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 13th Jul 2016 new director was appointed.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 13th Jul 2016 - the day director's appointment was terminated
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 4th Mar 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 11th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed ACCESS2 hr & payroll LTDcertificate issued on 30/10/15
filed on: 30th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 4th Mar 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 3rd Jun 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Tue, 2nd Jun 2015. New Address: 12-14 Carlton Place Southampton Hampshire SO15 2EA. Previous address: 1 Redworth Mews Amesbury Salisbury Wiltshire SP4 7FD
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 071778300001
filed on: 28th, May 2014
| mortgage
|
Free Download
(5 pages)
|
(AP01) On Wed, 30th Apr 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, April 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 1st Apr 2014: 100.00 GBP
filed on: 30th, April 2014
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 3rd Mar 2014: 50.00 GBP
filed on: 30th, April 2014
| capital
|
Free Download
(7 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, April 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ACCESS2 hr services LTDcertificate issued on 11/04/14
filed on: 11th, April 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 3rd Mar 2014 to change company name
change of name
|
|
(AR01) Annual return drawn up to Tue, 4th Mar 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 4th Mar 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sun, 4th Mar 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 4th Mar 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2010
| incorporation
|
Free Download
(23 pages)
|