ACR RECRUITMENT SOLUTIONS LTD

Company Documents

DateDescription
12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025 Registered office address changed to PO Box 4385, 06783942 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-12

View Document

18/02/2518 February 2025 Order of court to wind up

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

18/09/2418 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

18/09/2418 September 2024 Registered office address changed from , 6 Abbey Terrace, Tewkesbury, GL20 5SP, England to 1 Victoria Square Birmingham B1 1BD on 2024-09-18

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Registered office address changed from 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF England to 6 Abbey Terrace Tewkesbury GL20 5SP on 2021-10-27

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 Registered office address changed from , Unit 37 Basepoint Business Centre Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8SD, England to 1 Victoria Square Birmingham B1 1BD on 2021-01-06

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM UNIT 37 BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GL20 8SD ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3JR

View Document

24/04/1824 April 2018 Registered office address changed from , Cheltenham House Clarence Street, Cheltenham, Gloucestershire, GL50 3JR to 1 Victoria Square Birmingham B1 1BD on 2018-04-24

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 DISS40 (DISS40(SOAD))

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY BERNADETTE WALSH

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL WALSH GRANT

View Document

12/02/1612 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/02/133 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 05/01/11 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN WALSH GRANT / 01/10/2009

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR TIMOTHY EDWARD GRANT

View Document

31/01/1131 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE WALSH / 01/10/2009

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM ASTRAL HOUSE GRANVILLE WAY BICESTER OXFORDSHIRE OX26 4JT UNITED KINGDOM

View Document

17/01/1117 January 2011 Registered office address changed from , Astral House Granville Way, Bicester, Oxfordshire, OX26 4JT, United Kingdom on 2011-01-17

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 1-3 LONDON ROAD BICESTER OXFORDSHIRE OX26 6BU

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN WALSH GRANT / 28/01/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE WALSH / 28/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Registered office address changed from , 1-3 London Road, Bicester, Oxfordshire, OX26 6BU on 2010-03-11

View Document

13/05/0913 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY GRANT

View Document

07/05/097 May 2009 SECRETARY APPOINTED BERNADETTE WALSH

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATE, DIRECTOR SAMUEL LLOYD LOGGED FORM

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATE, SECRETARY 7SIDE SECRETARIAL LIMITED LOGGED FORM

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR SAMUEL LLOYD

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

07/04/097 April 2009

View Document

07/04/097 April 2009 DIRECTOR APPOINTED RACHEL ANN WALSH GRANT

View Document

07/04/097 April 2009 SECRETARY APPOINTED TIMOTHY GRANT

View Document

06/01/096 January 2009 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