APPOINT RECRUITMENT SOLUTIONS LTD

Company Documents

DateDescription
16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Statement of affairs

View Document

16/04/2516 April 2025 Registered office address changed from Office 2, 1st Floor, East Horton Business Park Knowle Lane Fair Oak Hampshire SO50 7DZ England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-01 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/03/205 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BOOTH

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM BURLINGTON HOUSE GRANGE DRIVE HEDGE END SOUTHAMPTON SO30 2AF

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID BERRY / 23/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID BERRY / 23/10/2019

View Document

29/10/1929 October 2019 23/10/18 STATEMENT OF CAPITAL GBP 101.01

View Document

29/10/1929 October 2019 23/10/18 STATEMENT OF CAPITAL GBP 101.01

View Document

27/06/1927 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070520660002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 DIRECTOR APPOINTED MR PAUL IAN BOOTH

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

26/02/1826 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAWN SAXBY-WILLIS

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 DIRECTOR APPOINTED MISS DAWN SAXBY-WILLIS

View Document

03/08/153 August 2015 22/07/15 STATEMENT OF CAPITAL GBP 2

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1420 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BERRY / 20/10/2014

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070520660002

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM UNIT 405 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW

View Document

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM UNIT 405 SOLENT BUSINESS PARK MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/1117 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 9 NORMAN ROAD SOUTHAMPTON HAMPSHIRE SO15 1JL ENGLAND

View Document

09/06/119 June 2011 COMPANY NAME CHANGED APPOINT HEALTH LIMITED CERTIFICATE ISSUED ON 09/06/11

View Document

09/06/119 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1126 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1126 May 2011 CHANGE OF NAME 24/05/2011

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

21/10/0921 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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