ADAM RECRUITMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-08 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Notification of Weareadam Eot Limited as a person with significant control on 2023-02-20

View Document

21/02/2321 February 2023 Cessation of Richard Charles Gahagan as a person with significant control on 2023-02-20

View Document

21/02/2321 February 2023 Cessation of Leon Charles Stamford Milns as a person with significant control on 2023-02-20

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/03/222 March 2022 Satisfaction of charge 058422660004 in full

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

02/12/212 December 2021 Appointment of Mr Peter James Baker as a director on 2021-06-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 14TH FLOOR MANCHESTER ONE 53 PORTLAND STREET MANCHESTER M1 3LD ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

28/07/1828 July 2018 DIRECTOR APPOINTED MRS VANESSA CLAIRE GAHAGAN

View Document

03/07/183 July 2018 08/06/18 STATEMENT OF CAPITAL GBP 2137.55

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/1818 June 2018 ADOPT ARTICLES 08/06/2018

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM SECOND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE UNITED KINGDOM

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 14TH FLOOR MANCHESTER ONE 53 PORTLAND STREET MANCHESTER M1 3LD

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/07/157 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058422660003

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058422660004

View Document

08/10/148 October 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058422660003

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM CROWN HOUSE WAREHAM STREET WILMSLOW CHESHIRE SK9 1BH

View Document

26/06/1326 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

12/06/1212 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MONTGOMERY

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEON CHARLES STAMFORD MILNS / 15/04/2011

View Document

10/06/1110 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES GAHAGAN / 15/04/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RITSON MONTGOMERY / 15/04/2011

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES GAHAGAN / 15/04/2011

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/06/1010 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEON CHARLES STAMFORD MILNS / 09/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES GAHAGAN / 09/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RITSON MONTGOMERY / 09/06/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM WILMSLOW HOUSE GROVE WAY WILMSLOW CHESHIRE SK9 5AG

View Document

17/07/0817 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEON MILNS / 09/06/2008

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: WILMSLOW HOUSE GROVE WAY WILMSLOW CHESHIRE SK9 5AG

View Document

13/06/0713 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: CRESTA HOUSE 42 WATER LANE WILMSLOW CHESHIRE SK9 5AL

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

21/07/0621 July 2006 COMPANY NAME CHANGED CARTER BOLLINGTON LIMITED CERTIFICATE ISSUED ON 21/07/06

View Document

09/06/069 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company