ALL DAY RECRUITMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-08-05 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

04/08/234 August 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/10/216 October 2021 Registration of charge 045145070004, created on 2021-10-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

14/06/2114 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

21/09/1921 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MARJORIE DICKINSON / 23/11/2018

View Document

23/11/1823 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN DICKINSON / 23/11/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DICKINSON / 23/11/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MARJORIE DICKINSON / 23/11/2018

View Document

11/10/1811 October 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 DISS40 (DISS40(SOAD))

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIA MARJORIE DICKINSON / 20/04/2018

View Document

09/09/189 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MARJORIE DICKINSON / 20/04/2018

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

09/09/189 September 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN DICKINSON / 24/04/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

24/04/1824 April 2018 Registered office address changed from , 4 Odeon Parade, High Street, Rickmansworth, WD3 1EE, England to 30a Church Street Rickmansworth WD3 1DJ on 2018-04-24

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 4 ODEON PARADE, HIGH STREET RICKMANSWORTH WD3 1EE ENGLAND

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/10/1621 October 2016 Registered office address changed from , Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex, HA6 1LL to 30a Church Street Rickmansworth WD3 1DJ on 2016-10-21

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM RYEFIELD COURT 81 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

08/10/158 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/09/1411 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MARJORIE DICKINSON / 19/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DICKINSON / 19/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: UNIT 1, 1 REDLION COURT ALEXANDRA ROAD HOUNSLOW MIDDLESEX TW3 1JS

View Document

12/06/0312 June 2003

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 128 JUBILEE DRIVE RUISLIP MIDDLESEX HA4 0PU

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 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