DETAIL 2 RECRUITMENT LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewSecretary's details changed for Mrs Laura Elizabeth Wood on 2024-12-03

View Document

25/07/2525 July 2025 NewRegistered office address changed from 5th Floor Charter House Woodlands Road Altrincham Cheshire WA14 1HF England to 3rd Floor Charter House Woodlands Road Altrincham Cheshire WA14 1HF on 2025-07-25

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Richard James Wood on 2024-12-03

View Document

25/07/2525 July 2025 NewChange of details for Detail 2 Recruitment (Holdings) Limited as a person with significant control on 2024-12-03

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Michael John Wood on 2024-12-03

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Resolutions

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2024-07-12

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

07/07/217 July 2021 Secretary's details changed for Mrs Laura Elizabeth Wood on 2018-04-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA ELIZABETH BOOTH / 05/04/2018

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060526320001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CESSATION OF RICHARD JAMES WOOD AS A PSC

View Document

21/03/1921 March 2019 CESSATION OF MICHAEL JOHN WOOD AS A PSC

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DETAIL 2 RECRUITMENT (HOLDINGS) LIMITED

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

10/04/1810 April 2018 CHANGE PERSON AS SECRETARY

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WOOD / 05/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES WOOD / 05/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WOOD / 05/04/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM HANOVER HOUSE CHARLOTTE STREET MANCHESTER M1 4FD

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WOOD / 05/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 COMPANY NAME CHANGED DETAIL 2 GROUP LTD CERTIFICATE ISSUED ON 08/08/16

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WOOD / 30/06/2015

View Document

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

View Accounts

03/02/163 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/01/1527 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WOOD / 02/10/2014

View Document

03/10/143 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA ELIZABETH BOOTH / 02/10/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WOOD / 02/10/2014

View Document

21/03/1421 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM PORTLAND TOWER 53 PORTLAND STREET MANCHESTER M1 3LF

View Document

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

View Accounts

08/02/138 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 18/05/10 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1011 May 2010 29/03/10 STATEMENT OF CAPITAL GBP 101

View Document

07/05/107 May 2010 REDUCE ISSUED CAPITAL 15/03/2010

View Document

07/05/107 May 2010 SOLVENCY STATEMENT DATED 15/03/10

View Document

07/05/107 May 2010 STATEMENT BY DIRECTORS

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WOOD / 15/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM ARMSTRONG HOUSE 1ST FLOOR, 1 HOUSTON PARK SALFORD QUAYS MANCHESTER M50 2RP

View Document

18/02/0918 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/07/0818 July 2008 GBP IC 1760000/1320000 04/04/08 GBP SR 440000@1=440000

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOOD / 14/03/2008

View Document

19/03/0819 March 2008 NC INC ALREADY ADJUSTED 12/03/08

View Document

19/03/0819 March 2008 GBP NC 1000/10000 12/03/2008

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0715 January 2007 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