118 RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM B16 8LD ENGLAND

View Document

25/11/1925 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089891810001

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR SHORANTO DAS

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR SHORANTO DAS

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 27 CAROLINE STREET BIRMINGHAM B3 1UE ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DORREL LEE WONG HO-SHING / 31/07/2015

View Document

22/04/1622 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM HILLTOP HOUSE 302 RINGINGLOW ROAD SHEFFIELD SOUTH YORKSHIRE S11 7PX

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089891810001

View Document

15/05/1515 May 2015 COMPANY NAME CHANGED INET RECRUITMENT LIMITED CERTIFICATE ISSUED ON 15/05/15

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/04/1430 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LEE HO-SHING / 09/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HO-SHING / 09/04/2014

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR LEE HO-SHING

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MR LEE HO-SHING

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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