Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-12 |
delete otherexecutives Donna Gibb |
2024-03-12 |
insert chieflegalofficer Gerry O'Hare |
2024-03-12 |
delete about_pages_linkeddomain cylix.co.uk |
2024-03-12 |
delete about_pages_linkeddomain delta-net.com |
2024-03-12 |
delete about_pages_linkeddomain google.com |
2024-03-12 |
delete about_pages_linkeddomain marloweplc.com |
2024-03-12 |
delete address 19 Thistle Street
Edinburgh
EH2 1DF |
2024-03-12 |
delete address Empire House
117 Grandholm Drive
Bridge of Don
Aberdeen AB22 8AE |
2024-03-12 |
delete person Charles Spencer |
2024-03-12 |
delete person Donna Gibb |
2024-03-12 |
insert about_pages_linkeddomain vista-employer.co.uk |
2024-03-12 |
insert address 93 George Street
Edinburgh
EH2 3ES |
2024-03-12 |
insert address Aberdeen Energy Park
Exploration Drive
Bridge of Don
Aberdeen
AB23 8GX |
2024-03-12 |
insert person Laura Williams |
2024-03-12 |
update person_title Angela Carter: Legal Director - England & Wales => Director of Legal Services |
2024-03-12 |
update person_title Gerry O'Hare: Legal Director - Scotland; Associate Employment Solicitor => Legal Director |
2024-03-12 |
update person_title Hussain Kayani: Head of Team & Solicitor => Head of Team |
2024-03-12 |
update person_title Jo O'Brien: Legal Operations Director => Director of Legal Services - Operations |
2024-03-12 |
update person_title Kim Clarke: Head of Team => Legal Director - Litigation |
2023-08-25 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER BONE |
2023-08-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW ALLEN |
2023-08-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
16 TWEEDIE LANE TWEEDIE LANE
CURRIE
EH14 5NJ
SCOTLAND |
2023-08-21 |
update statutory_documents WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2023-08-21 |
update statutory_documents REGISTER SNAPSHOT FOR EW01 |
2023-08-21 |
update statutory_documents WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2023-08-21 |
update statutory_documents WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2023-08-21 |
update statutory_documents REGISTER SNAPSHOT FOR EW03 |
2023-08-19 |
delete person Andy Hall |
2023-08-19 |
delete person Corinne Curtis |
2023-08-19 |
delete person Natasha Hamblin |
2023-08-19 |
insert person Greg Guilford |
2023-08-19 |
insert person Rob Young |
2023-08-19 |
insert person Simon Wilkinson |
2023-08-19 |
insert person Tracey Burke |
2023-08-19 |
update person_title Erin Moncur: Trainee Employment Solicitor => Employment Solicitor; Trainee Employment Solicitor |
2023-08-19 |
update person_title Hussain Kayani: Principal Employment Law Adviser => Head of Team & Solicitor |
2023-08-19 |
update person_title Ian Watson: Principal Health & Safety Consultant => Regional Health & Safety Manager |
2023-08-19 |
update person_title Ross Henderson: Principal H & S Consultant; Principal Health & Safety Consultant => Regional Health & Safety Manager; Principal Health & Safety Consultant |
2023-08-19 |
update person_title Scott Crichton: Principal H & S Consultant; Principal Health & Safety Consultant => Principal H & S Consultant |
2023-07-15 |
delete otherexecutives Laura Bennett |
2023-07-15 |
delete phone 01244 668 182 |
2023-07-15 |
insert career_pages_linkeddomain livevacancies.co.uk |
2023-07-15 |
insert career_pages_linkeddomain maggies.org |
2023-07-15 |
update person_title Angela Carter: Head of Team => Legal Director - England & Wales |
2023-07-15 |
update person_title Gerry O'Hare: Associate Employment Solicitor => Legal Director - Scotland; Associate Employment Solicitor |
2023-07-15 |
update person_title Laura Bennett: HR Officer => HR Consultant |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-20 |
insert email cl..@worknest.com |
2022-12-20 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-20 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2022-12-20 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2022-12-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-12-20 |
update statutory_documents COMPANY BUSINESS 11/11/2022 |
2022-12-19 |
delete person Michelle Mitcham |
2022-12-19 |
delete person Richard Rose |
2022-12-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORKNEST (HOLDINGS) LIMITED |
2022-12-05 |
update statutory_documents CESSATION OF MARLOWE 2016 LIMITED AS A PSC |
2022-10-16 |
insert about_pages_linkeddomain hrsolutions-uk.com |
2022-10-16 |
insert phone 01244 668 182 |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-05-15 |
delete source_ip 104.155.108.41 |
2022-05-15 |
insert source_ip 51.195.219.115 |
2022-05-15 |
update robots_txt_status www.solvehr.co.uk: 200 => 404 |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ADAMS |
2021-11-02 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21 |
2021-11-02 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21 |
2021-11-01 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21 |
2021-11-01 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21 |
2021-10-05 |
update statutory_documents DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL |
2021-09-07 |
delete address KINTYRE HOUSE 205 WEST GEORGE STREET GLASGOW LANARKSHIRE SCOTLAND G2 2LW |
2021-09-07 |
insert address 7TH FLOOR THE BEACON 176 ST. VINCENT STREET GLASGOW SCOTLAND G2 5SG |
2021-09-07 |
update registered_address |
2021-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2021 FROM
KINTYRE HOUSE 205 WEST GEORGE STREET
GLASGOW
LANARKSHIRE
G2 2LW
SCOTLAND |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-02-28 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-12 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-11-30 => 2020-12-31 |
2020-04-26 |
delete founder Stephanie Robinson |
2020-04-26 |
delete address Axwel House
2 Westerton Road
East Mains Industrial Estate
Scotland
EH52 5AU |
2020-04-26 |
delete index_pages_linkeddomain facebook.com |
2020-04-26 |
delete index_pages_linkeddomain linkedin.com |
2020-04-26 |
delete index_pages_linkeddomain twitter.com |
2020-04-26 |
delete person Angela Black |
2020-04-26 |
delete person Rebecca Meek |
2020-04-26 |
delete person Stephanie Robinson |
2020-04-26 |
delete person Tracey Burke |
2020-04-26 |
delete phone 0132 457 8035 |
2020-04-26 |
delete phone 0844 567 6156 |
2020-04-26 |
insert index_pages_linkeddomain lawatwork.co.uk |
2020-04-26 |
insert phone 01224 701383 |
2020-04-26 |
insert phone 01463 801903 |
2020-04-26 |
insert phone 020 3170 6213 |
2020-04-26 |
update primary_contact Axwel House
2 Westerton Road
East Mains Industrial Estate
Scotland
EH52 5AU => null |
2020-04-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-23 |
update statutory_documents ADOPT ARTICLES 09/03/2020 |
2020-04-07 |
delete address AXWEL HOUSE WESTERTON ROAD EAST MAINS INDUSTRIAL ESTATE BROXBURN SCOTLAND EH52 5AU |
2020-04-07 |
insert address KINTYRE HOUSE 205 WEST GEORGE STREET GLASGOW LANARKSHIRE SCOTLAND G2 2LW |
2020-04-07 |
update account_ref_day 29 => 31 |
2020-04-07 |
update account_ref_month 2 => 3 |
2020-04-07 |
update registered_address |
2020-04-02 |
update statutory_documents PREVEXT FROM 29/02/2020 TO 31/03/2020 |
2020-03-26 |
delete management_pages_linkeddomain amazon.co.uk |
2020-03-20 |
update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2020-03-20 |
update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2020-03-20 |
update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2020-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2020 FROM
AXWEL HOUSE WESTERTON ROAD
EAST MAINS INDUSTRIAL ESTATE
BROXBURN
EH52 5AU
SCOTLAND |
2020-03-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLOWE 2016 LIMITED |
2020-03-18 |
update statutory_documents CURREXT FROM 28/02/2021 TO 31/03/2021 |
2020-03-18 |
update statutory_documents DIRECTOR APPOINTED MARK ANDREW ADAMS |
2020-03-18 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER PETER DACRE |
2020-03-18 |
update statutory_documents SECRETARY APPOINTED MATTHEW JAMES ALLEN |
2020-03-18 |
update statutory_documents CESSATION OF STEPHANIE ROBINSON AS A PSC |
2020-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROBINSON |
2020-01-25 |
insert person Wendy Mitchell |
2019-10-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-10-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-09-30 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE ROBINSON / 07/06/2019 |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
2019-07-08 |
delete address MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD ROAD ROSLIN MIDLOTHIAN SCOTLAND EH25 9RE |
2019-07-08 |
insert address AXWEL HOUSE WESTERTON ROAD EAST MAINS INDUSTRIAL ESTATE BROXBURN SCOTLAND EH52 5AU |
2019-07-08 |
update registered_address |
2019-06-26 |
delete address Axwel House
2 Westerton Road
East Mains Industrial Estate
Scotland
EH25 9RE |
2019-06-26 |
insert address Axwel House
2 Westerton Road
East Mains Industrial Estate
Scotland
EH52 5AU |
2019-06-26 |
update primary_contact Axwel House
2 Westerton Road
East Mains Industrial Estate
Scotland
EH25 9RE => Axwel House
2 Westerton Road
East Mains Industrial Estate
Scotland
EH52 5AU |
2019-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2019 FROM
MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD ROAD
ROSLIN
MIDLOTHIAN
EH25 9RE
SCOTLAND |
2019-05-20 |
delete address Midlothian Innovation Centre
Pentlandfield Road
Roslin, Edinburgh
Midlothian
Scotland
EH25 9RE |
2019-05-20 |
delete person Fiona Shanks |
2019-05-20 |
insert address Axwel House
2 Westerton Road
East Mains Industrial Estate
Scotland
EH25 9RE |
2019-05-20 |
insert management_pages_linkeddomain amazon.co.uk |
2019-05-20 |
insert person Rebecca Meek |
2019-05-20 |
update primary_contact Midlothian Innovation Centre
Pentlandfield Road
Roslin, Edinburgh
Midlothian
Scotland
EH25 9RE => Axwel House
2 Westerton Road
East Mains Industrial Estate
Scotland
EH25 9RE |
2019-01-09 |
insert casestudy_pages_linkeddomain eventbrite.co.uk |
2019-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE ROBINSON / 27/12/2018 |
2019-01-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS STEPHANIE ROBINSON / 27/12/2018 |
2018-12-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE ROBINSON / 14/12/2018 |
2018-12-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE ROBINSON / 27/12/2018 |
2018-12-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS STEPHANIE ROBINSON / 14/12/2018 |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-27 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-30 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-09-30 |
delete about_pages_linkeddomain wpengine.com |
2017-09-30 |
delete address Kemp House
152 City Road
London
EC1V 2NX |
2017-09-30 |
delete address Midlothian Innovation Centre
Pentlandfield Road
Roslin, Midlothian
Scotland
EH25 9RE |
2017-09-30 |
delete contact_pages_linkeddomain wpengine.com |
2017-09-30 |
delete index_pages_linkeddomain wpengine.com |
2017-09-30 |
delete management_pages_linkeddomain wpengine.com |
2017-09-30 |
delete service_pages_linkeddomain wpengine.com |
2017-09-30 |
delete terms_pages_linkeddomain wpengine.com |
2017-09-30 |
insert address Midlothian Innovation Centre
Pentlandfield Road
Roslin, Edinburgh
Midlothian
Scotland
EH25 9RE |
2017-09-30 |
insert person Angela Black |
2017-09-30 |
insert person Fiona Shanks |
2017-09-30 |
insert person Tracey Burke |
2017-09-30 |
insert person Wendy Collins |
2017-09-30 |
update primary_contact Kemp House
152 City Road
London
EC1V 2NX => Midlothian Innovation Centre
Pentlandfield Road
Roslin, Edinburgh
Midlothian
Scotland
EH25 9RE |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
2017-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ROBINSON / 13/09/2016 |
2017-05-07 |
update website_status IndexPageFetchError => OK |
2017-05-07 |
delete source_ip 79.170.44.206 |
2017-05-07 |
insert source_ip 104.155.108.41 |
2017-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES FARRELL |
2017-01-17 |
update website_status FlippedRobots => IndexPageFetchError |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-16 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-09-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
23 BONNINGTON
WILKIESTON
KIRKNEWTON
MIDLOTHIAN
EH27 8BB
SCOTLAND |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
2016-08-30 |
update website_status OK => FlippedRobots |
2016-04-10 |
delete person Anne Boyle |
2016-04-10 |
update person_description Sonja O'Rourke => Sonja O'Rourke |
2016-04-10 |
update person_title Sonja O'Rourke: Contracts Administrator E - Mail Sonja O'Rourke => HR Coordinator |
2016-02-11 |
delete address C/O ANN MITCHELL MANAGEMENT MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD ROAD ROSLIN MIDLOTHIAN EH25 9RE |
2016-02-11 |
insert address MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD ROAD ROSLIN MIDLOTHIAN SCOTLAND EH25 9RE |
2016-02-11 |
update registered_address |
2016-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2016 FROM
C/O ANN MITCHELL MANAGEMENT MIDLOTHIAN INNOVATION CENTRE
PENTLANDFIELD ROAD
ROSLIN
MIDLOTHIAN
EH25 9RE |
2016-01-27 |
update statutory_documents SAIL ADDRESS CREATED |
2015-12-03 |
insert person Angela Black |
2015-10-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-10-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-10-08 |
update returns_last_madeup_date 2015-02-27 => 2015-09-23 |
2015-10-08 |
update returns_next_due_date 2016-03-26 => 2016-10-21 |
2015-09-26 |
update statutory_documents 23/09/15 FULL LIST |
2015-09-23 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-08-15 |
insert personal_emails am..@solvehr.co.uk |
2015-08-15 |
insert personal_emails st..@solvehr.co.uk |
2015-08-15 |
insert address Kemp House
152 City Road
London
EC1V 2NX |
2015-08-15 |
insert email am..@solvehr.co.uk |
2015-08-15 |
insert email st..@solvehr.co.uk |
2015-08-15 |
insert industry_tag Human Resources and Employment Law |
2015-08-15 |
insert phone +44 (0) 2037 950 749 |
2015-08-15 |
update person_description Amanda Bennie => Amanda Bennie |
2015-05-10 |
insert otherexecutives Stephanie Robinson |
2015-05-10 |
insert person Amanda Bennie |
2015-05-10 |
update person_title Stephanie Robinson: Staff Member => Director |
2015-05-10 |
update robots_txt_status www.solvehr.co.uk: 404 => 200 |
2015-05-08 |
update returns_last_madeup_date 2014-02-27 => 2015-02-27 |
2015-04-07 |
delete address MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD ROAD ROSLIN MIDLOTHIAN SCOTLAND EH25 9RE |
2015-04-07 |
insert address C/O ANN MITCHELL MANAGEMENT MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD ROAD ROSLIN MIDLOTHIAN EH25 9RE |
2015-04-07 |
update reg_address_care_of ANN MITCHELL MANAGEMENT => null |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-27 => 2016-03-26 |
2015-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2015 FROM
C/O ANN MITCHELL MANAGEMENT
MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD ROAD
ROSLIN
MIDLOTHIAN
EH25 9RE |
2015-03-19 |
update statutory_documents 27/02/15 FULL LIST |
2015-02-27 |
insert general_emails he..@solvehr.co.uk |
2015-02-27 |
delete contact_pages_linkeddomain t.co |
2015-02-27 |
delete index_pages_linkeddomain t.co |
2015-02-27 |
delete person Fiona Wheater |
2015-02-27 |
insert alias Solve HR Limited |
2015-02-27 |
insert email he..@solvehr.co.uk |
2015-02-27 |
insert person David Martin |
2015-02-27 |
insert person Sonja O'Rourke |
2015-02-27 |
update person_description Anne Boyle => Anne Boyle |
2015-02-27 |
update robots_txt_status www.solvehr.co.uk: 200 => 404 |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-24 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-10-23 |
delete contact_pages_linkeddomain google.com |
2014-10-07 |
delete address 3 LOCHSIDE WAY EDINBURGH EH12 9DT |
2014-10-07 |
insert address MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD ROAD ROSLIN MIDLOTHIAN SCOTLAND EH25 9RE |
2014-10-07 |
update reg_address_care_of null => ANN MITCHELL MANAGEMENT |
2014-10-07 |
update registered_address |
2014-10-07 |
update statutory_documents ADOPT ARTICLES 22/09/2014 |
2014-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
3 LOCHSIDE WAY
EDINBURGH
EH12 9DT |
2014-09-22 |
update statutory_documents DIRECTOR APPOINTED MRS FRANCES FARRELL |
2014-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE WILKINSON / 21/09/2014 |
2014-08-14 |
delete address 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT |
2014-08-14 |
insert address Midlothian Innovation Centre,
Pentlandfield Road,
Roslin,
Midlothian
EH25 9RE |
2014-08-14 |
update primary_contact 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT => Midlothian Innovation Centre,
Pentlandfield Road,
Roslin,
Midlothian
EH25 9RE |
2014-05-13 |
delete person Hilary Deutsch |
2014-05-13 |
delete person Lindsey McGhie |
2014-05-13 |
insert person Anne Boyle |
2014-05-13 |
insert person Fiona Wheater |
2014-05-13 |
insert person Stephanie Robinson |
2014-04-07 |
delete address 3 LOCHSIDE WAY EDINBURGH SCOTLAND EH12 9DT |
2014-04-07 |
insert address 3 LOCHSIDE WAY EDINBURGH EH12 9DT |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-27 => 2014-02-27 |
2014-04-07 |
update returns_next_due_date 2014-03-27 => 2015-03-27 |
2014-03-04 |
update statutory_documents 27/02/14 FULL LIST |
2013-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date null => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-27 => 2014-11-30 |
2013-11-19 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update website_status FlippedRobotsTxt => OK |
2013-08-01 |
insert address 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT |
2013-08-01 |
insert index_pages_linkeddomain t.co |
2013-08-01 |
update primary_contact null => 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT |
2013-07-02 |
delete address SCOTT HOUSE 10 SOUTH ST. ANDREW STREET EDINBURGH UNITED KINGDOM EH2 2AZ |
2013-07-02 |
insert address 3 LOCHSIDE WAY EDINBURGH SCOTLAND EH12 9DT |
2013-07-02 |
update registered_address |
2013-06-25 |
delete address SCOTT HOUSE 10 SOUTH ST. ANDREW STREET EDINBURGH SCOTLAND EH2 2AZ |
2013-06-25 |
insert address SCOTT HOUSE 10 SOUTH ST. ANDREW STREET EDINBURGH UNITED KINGDOM EH2 2AZ |
2013-06-25 |
insert sic_code 78300 - Human resources provision and management of human resources functions |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date null => 2013-02-27 |
2013-06-25 |
update returns_next_due_date 2013-03-27 => 2014-03-27 |
2013-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
SCOTT HOUSE 10 SOUTH ST. ANDREW STREET
EDINBURGH
EH2 2AZ
UNITED KINGDOM |
2013-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
SCOTT HOUSE 10
SOUTH ST. ANDREW STREET
EDINBURGH
EH2 2AZ
SCOTLAND |
2013-03-28 |
update statutory_documents 27/02/13 FULL LIST |
2013-02-06 |
update website_status FlippedRobotsTxt |
2013-01-09 |
delete alias SOLVE HR LimiTeD |
2013-01-09 |
delete alias SOLVE HR ltd |
2013-01-09 |
delete phone 0131 300 0433 |
2013-01-09 |
delete phone 0141 433 1025 |
2013-01-09 |
delete registration_number SC417968 |
2013-01-09 |
delete vat 113 2087 58 |
2013-01-09 |
insert phone +44 (0) 131 300 0433 |
2013-01-09 |
insert phone +44 (0) 1324 578 035 |
2013-01-09 |
insert phone +44 (0) 141 433 1025 |
2012-02-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |