SALES RECRUITMENT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
18/10/2418 October 2024 | Compulsory strike-off action has been discontinued |
18/10/2418 October 2024 | Compulsory strike-off action has been discontinued |
17/10/2417 October 2024 | Micro company accounts made up to 2024-01-31 |
30/07/2430 July 2024 | Compulsory strike-off action has been suspended |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/05/2416 May 2024 | Cessation of Salvatore Inzalaco as a person with significant control on 2022-05-16 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
07/12/237 December 2023 | Registered office address changed from Unit B5 - the Maltings Roydon Road Stanstead Abbotts Stanstead Abbotts Ware SG12 8HQ England to Unit B5 - the Maltings Roydon Road Stanstead Abbot Stanstead Abbotts Stanstead Abbotts Ware SG12 8HG on 2023-12-07 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
06/07/236 July 2023 | Registered office address changed from B5 - the Maltings Roydon Road Stanstead Abbotts Ware SG12 8HQ England to Unit B5 - the Maltings Roydon Road Stanstead Abbotts Stanstead Abbotts Ware SG12 8HQ on 2023-07-06 |
28/06/2328 June 2023 | Registered office address changed from 9C Roydon Road Stanstead Abbotts Ware SG12 8HQ England to B5 - the Maltings Roydon Road Stanstead Abbotts Ware SG12 8HQ on 2023-06-28 |
22/06/2322 June 2023 | Confirmation statement made on 2023-04-29 with updates |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
28/12/2228 December 2022 | Micro company accounts made up to 2022-01-31 |
29/04/2229 April 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
29/04/2229 April 2022 | Notification of Simon Keith Weston as a person with significant control on 2022-02-01 |
29/04/2229 April 2022 | Change of details for Mr Salvatore Inzalaco as a person with significant control on 2022-02-01 |
30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
14/12/1914 December 2019 | REGISTERED OFFICE CHANGED ON 14/12/2019 FROM 50 LIVERPOOL STREET LONDON EC2M 7PY ENGLAND |
09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/01/1810 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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