4 I T RECRUITMENT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Esther Procter Edwards on 2025-08-07

View Document

07/08/257 August 2025 NewSecretary's details changed for Percy John Osborne Edwards on 2025-08-07

View Document

07/08/257 August 2025 NewSatisfaction of charge 036155950009 in full

View Document

07/08/257 August 2025 NewDirector's details changed for Percy John Osborne Edwards on 2025-08-07

View Document

01/08/251 August 2025 NewRegistration of charge 036155950010, created on 2025-07-31

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

10/04/2510 April 2025 Director's details changed for Esther Procter Edwards on 2025-04-08

View Document

10/04/2510 April 2025 Director's details changed for Percy John Osborne Edwards on 2025-04-08

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

11/08/2311 August 2023 Accounts for a small company made up to 2022-12-31

View Document

07/07/237 July 2023 Director's details changed for Esther Procter Edwards on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Percy John Osborne Edwards on 2023-07-07

View Document

02/11/222 November 2022 Accounts for a small company made up to 2021-12-31

View Document

07/04/227 April 2022 Satisfaction of charge 5 in full

View Document

07/04/227 April 2022 Satisfaction of charge 8 in full

View Document

24/01/2224 January 2022 Registration of charge 036155950009, created on 2022-01-21

View Document

18/11/2118 November 2021 Accounts for a small company made up to 2020-12-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

26/11/1826 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2016

View Document

23/10/1823 October 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / 4IT RECRUITMENT LIMITED / 01/08/2017

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

15/08/1415 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / PERCY JOHN OSBORNE EDWARDS / 14/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PERCY JOHN OSBORNE EDWARDS / 14/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER PROCTER EDWARDS / 14/08/2012

View Document

14/08/1214 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

16/08/1116 August 2011 SAIL ADDRESS CHANGED FROM: APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

04/02/114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

18/08/1018 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PERCY JOHN OSBORNE EDWARDS / 14/08/2010

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER PROCTER EDWARDS / 14/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERCY JOHN OSBORNE EDWARDS / 14/08/2010

View Document

12/02/1012 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED PERCY JOHN OSBORNE EDWARDS

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/11/086 November 2008 SECRETARY APPOINTED PERCY JOHN OSBORNE EDWARDS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROBINSON

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY JOHN STONES

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM SOVEREIGN HOUSE 6 WINDSOR COURT CLARENCE DRIVE HARROGATE NORTH YORKSHIRE HG1 2PE

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/10/0828 October 2008 ALTER ARTICLES 16/10/2008

View Document

28/10/0828 October 2008 ARTICLES OF ASSOCIATION

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM SUITE 1A UNITY BUSINESS CENTRE 26 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS7 1AB

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0820 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM SOVEREIGN HOUSE 6 WINDSOR COURT CLARENCE DRIVE HARROGATE NORTH YORKSHIRE HG1 2PE

View Document

20/08/0820 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN STONES / 14/10/2007

View Document

20/08/0820 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/066 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/11/0215 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/11/0115 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/0115 November 2001 S-DIV 06/11/01

View Document

15/11/0115 November 2001 £500000@£1TO1000000@50P 06/11/01

View Document

15/11/0115 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0123 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

22/02/9922 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9820 December 1998 ALTER MEM AND ARTS 11/12/98

View Document

20/12/9820 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 COMPANY NAME CHANGED STYLESET LIMITED CERTIFICATE ISSUED ON 25/09/98

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 ALTER MEM AND ARTS 19/08/98

View Document

11/09/9811 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9828 August 1998 £ NC 100/500000 19/08/98

View Document

28/08/9828 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/08/98

View Document

28/08/9828 August 1998 NC INC ALREADY ADJUSTED 19/08/98

View Document

14/08/9814 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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