Chrysos H.r. Solutions Limited

General information

Name:

Chrysos H.r. Solutions Ltd

Office Address:

47 Grove Street DN22 6LA Retford

Number: 05423260

Incorporation date: 2005-04-13

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company called Chrysos H.r. Solutions was established on Wednesday 13th April 2005 as a Private Limited Company. This enterprise's head office can be reached at Retford on 47 Grove Street. When you need to get in touch with this firm by post, its postal code is DN22 6LA. The registration number for Chrysos H.r. Solutions Limited is 05423260. seventeen years ago the company switched its registered name from Pegasus Industries to Chrysos H.r. Solutions Limited. This enterprise's registered with SIC code 85320 which means Technical and vocational secondary education. The company's most recent filed accounts documents cover the period up to Wed, 31st Aug 2022 and the latest annual confirmation statement was submitted on Sun, 24th Sep 2023.

1 transaction have been registered in 2013 with a sum total of £5,844.

At the moment, the directors registered by the following company include: Sheila M. formally appointed on Thursday 1st August 2019 and Julie G. formally appointed in 2007.

  • Previous company's names
  • Chrysos H.r. Solutions Limited 2007-09-21
  • Pegasus Industries Limited 2005-04-13

Financial data based on annual reports

Company staff

Sheila M.

Role: Director

Appointed: 01 August 2019

Latest update: 17 February 2024

Julie G.

Role: Director

Appointed: 01 February 2007

Latest update: 17 February 2024

People with significant control

Julie G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Julie G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Helen C.
Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alec K.
Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts 23 November 2012
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 23 November 2012
Annual Accounts 20 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 20 May 2014
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 1 December 2014
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 3 March 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 17 February 2017
Annual Accounts 25 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 25 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director's appointment was terminated on 2020-08-31 (TM01)
filed on: 15th, October 2020
officers
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Birmingham City 1 £ 5 844.00
2013-11-07 3001813298 £ 5 844.00

Search other companies

Services (by SIC Code)

  • 85320 : Technical and vocational secondary education
19
Company Age

Closest companies