SOPRA HR SOFTWARE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-17 View Report
Officers. Appointment date: 2023-07-19. Officer name: Sopra-Gmt. 2023-09-17 View Report
Officers. Termination date: 2023-07-19. Officer name: Vincent Pierre Paris. 2023-09-17 View Report
Accounts. Accounts type small. 2023-08-23 View Report
Confirmation statement. Statement with no updates. 2022-09-14 View Report
Accounts. Accounts type full. 2022-08-10 View Report
Accounts. Accounts type full. 2021-10-06 View Report
Confirmation statement. Statement with updates. 2021-09-16 View Report
Accounts. Accounts type full. 2020-09-22 View Report
Confirmation statement. Statement with no updates. 2020-09-16 View Report
Accounts. Accounts type full. 2019-10-13 View Report
Confirmation statement. Statement with no updates. 2019-09-18 View Report
Accounts. Accounts type full. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-09-13 View Report
Accounts. Accounts type small. 2017-12-27 View Report
Confirmation statement. Statement with no updates. 2017-10-18 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Accounts. Accounts type full. 2016-10-07 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Officers. Officer name: Vincent Pierre Paris. Change date: 2015-10-28. 2015-10-28 View Report
Address. Old address: C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom. New address: 5 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL. 2015-07-29 View Report
Accounts. Accounts type full. 2015-06-15 View Report
Change of name. Description: Company name changed hr access solutions uk LIMITED\certificate issued on 18/02/15. 2015-02-18 View Report
Annual return. With made up date full list shareholders. 2014-10-28 View Report
Address. Old address: 35 Vine Street London EC3N 2AA England. New address: C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT. 2014-10-28 View Report
Officers. Appointment date: 2014-09-15. Officer name: Vincent Pierre Paris. 2014-10-27 View Report
Accounts. Accounts type full. 2014-09-29 View Report
Officers. Officer name: Pascal Leroy. 2014-07-01 View Report
Accounts. Accounts amended with accounts type full. 2014-03-18 View Report
Address. Change date: 2014-01-20. Old address: 55 Old Broad Street London EC2M 1RX. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2013-10-28 View Report
Address. Change sail address company. 2013-10-28 View Report
Address. Move registers to sail company. 2013-10-25 View Report
Address. Change date: 2013-08-07. Old address: 5Th Floor Condor House 10 St Paul's Churchyard London EC4M 8AL. 2013-08-07 View Report
Officers. Officer name: Erik Biekart. 2013-05-07 View Report
Officers. Officer name: Franck Boutboul. 2013-05-07 View Report
Officers. Officer name: Pascal Alphonse Fernand Leroy. 2013-05-07 View Report
Officers. Officer name: Pierre Fernand Louis Marie Charles Pasquier. 2013-05-07 View Report
Officers. Officer name: Michael Pekowsky. 2013-05-07 View Report
Auditors. Auditors resignation company. 2013-04-18 View Report
Auditors. Auditors resignation company. 2013-04-18 View Report
Annual return. With made up date full list shareholders. 2013-03-22 View Report
Accounts. Accounts type full. 2013-03-15 View Report
Accounts. Accounts type full. 2013-01-02 View Report
Annual return. With made up date. 2012-04-05 View Report
Officers. Officer name: Erik Biekart. 2012-04-05 View Report
Officers. Officer name: John Mclaughlin. 2012-03-30 View Report
Accounts. Accounts type full. 2011-09-16 View Report
Annual return. With made up date. 2011-03-04 View Report
Officers. Officer name: Michael Pekowsky. Change date: 2011-02-13. 2011-03-04 View Report