-
SCOPE HR SOLUTIONS LIMITED - Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 07229151
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Frp Advisory Llp
- 4 Beaconsfield Road
- St Albans
- Hertfordshire
- AL1 3RD Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD UK
Management
- Managing Directors
- WEST, David William Charles
- Company secretaries
- ACCOUNTS UNLOCKED LLP
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-20
- Dissolved on
- 2022-07-01
- SIC/NACE
- 78109
Ownership
- Beneficial Owners
- Mr Anthony Ashley Wilson
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-06-30
- Last Date: 2018-09-30
- Annual Return
- Due Date: 2020-05-04
- Last Date: 2019-04-20
-
SCOPE HR SOLUTIONS LIMITED Company Description
- SCOPE HR SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 07229151. Its current trading status is "closed". It was registered 2010-04-20. It has declared SIC or NACE codes as "78109". It has 1 director and 1 secretary. The latest accounts are filed up to 2018-09-30.It can be contacted at Frp Advisory Llp .
Get SCOPE HR SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Scope Hr Solutions Limited - Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, United Kingdom
Did you know? kompany provides original and official company documents for SCOPE HR SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-17) - AD01
-
resolution (2020-02-14) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-02-14) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-02-14) - 600
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-07-29) - TM01
-
accounts-with-accounts-type-full (2019-07-08) - AA
-
confirmation-statement-with-updates (2019-04-24) - CS01
-
change-person-director-company-with-change-date (2019-04-24) - CH01
-
change-account-reference-date-company-previous-shortened (2019-03-06) - AA01
-
mortgage-satisfy-charge-full (2019-02-20) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-20) - CS01
-
termination-director-company-with-name-termination-date (2018-01-04) - TM01
-
appoint-person-director-company-with-name-date (2018-09-14) - AP01
-
accounts-with-accounts-type-full (2018-05-01) - AA
-
change-account-reference-date-company-current-extended (2018-03-27) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-07-10) - AA
-
confirmation-statement-with-updates (2017-04-20) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-26) - AR01
-
accounts-with-accounts-type-full (2016-01-06) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-23) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-08) - MR01
-
mortgage-satisfy-charge-full (2015-12-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-25) - MR01
-
mortgage-satisfy-charge-full (2015-11-16) - MR04
-
accounts-with-accounts-type-small (2015-08-10) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-02) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-28) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-28) - AD01
-
appoint-corporate-secretary-company-with-name (2014-01-07) - AP04
-
mortgage-create-with-deed-with-charge-number (2014-07-10) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-25) - AA
-
change-person-director-company-with-change-date (2013-05-17) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-05-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-20) - AR01
-
appoint-person-director-company-with-name (2013-08-23) - AP01
-
termination-secretary-company-with-name (2013-09-13) - TM02
-
termination-director-company-with-name (2013-09-13) - TM01
-
termination-director-company-with-name (2013-12-19) - TM01
-
appoint-person-director-company-with-name (2013-12-19) - AP01
-
appoint-person-secretary-company-with-name (2013-08-23) - AP03
keyboard_arrow_right 2012
-
legacy (2012-10-25) - MG01
-
change-account-reference-date-company-current-extended (2012-09-26) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-17) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-26) - AR01
-
change-account-reference-date-company-previous-shortened (2011-05-11) - AA01
-
legacy (2011-04-16) - MG01
-
appoint-person-director-company-with-name (2011-02-23) - AP01
keyboard_arrow_right 2010
-
incorporation-company (2010-04-20) - NEWINC