UKBizDB.co.uk

DIRECT HIRING SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Direct Hiring Solutions Limited. The company was founded 5 years ago and was given the registration number 11842977. The firm's registered office is in ALRESFORD. You can find them at The Old Dairy Western Court, Bishops Sutton, Alresford, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:DIRECT HIRING SOLUTIONS LIMITED
Company Number:11842977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:The Old Dairy Western Court, Bishops Sutton, Alresford, England, SO24 0AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Needles Point, 15 Manor Road, Bournemouth, England, BH1 3ET

Secretary16 May 2019Active
17 Needles Point, 15 Manor Road, Bournemouth, England, BH1 3ET

Director16 May 2019Active
St Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director22 February 2019Active

People with Significant Control

Network Executive Limited
Notified on:29 September 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 9, Venator House, 15-17 St Stephen's Court, Bournemouth, United Kingdom, BH2 6LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Anthony Heron
Notified on:16 May 2019
Status:Active
Date of birth:February 1964
Nationality:British
Address:Unit 8, Venator House 15-17 St. Stephens Court, Bournemouth, BH2 6LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Craig Alexander Marston
Notified on:22 February 2019
Status:Active
Date of birth:July 1976
Nationality:British
Address:The Clock House, Western Court, Alresford, SO24 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-04Incorporation

Memorandum articles.

Download
2022-10-04Capital

Capital name of class of shares.

Download
2022-10-04Resolution

Resolution.

Download
2022-10-03Capital

Capital variation of rights attached to shares.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Address

Change registered office address company with date old address new address.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-29Address

Change registered office address company with date old address new address.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.