ASTUTE TECHNICAL 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
22/04/2522 April 2025 Appointment of Mr Matthew John Leech as a director on 2025-04-01

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Termination of appointment of Amarjit Singh Chahal as a director on 2022-12-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Termination of appointment of Paul John Martin as a director on 2022-02-14

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM PO BOX PO6 3FT BUILDING 4000 BUILDING 4000, LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3FT UNITED KINGDOM

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM BUILDING 4000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH PO6 3FP UNITED KINGDOM

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 1000 LAKESIDE WESTERN ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057394970008

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE BUCKEL / 26/10/2017

View Document

26/10/1726 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA MARIE BUCKEL / 26/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MRS LISA MARIE BUCKEL

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN SIMMONS

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY KIM SIMMONS

View Document

07/04/167 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA MARIE BUCKEL / 07/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BUCKEL / 07/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KEVIN SIMMONS / 07/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 SECRETARY APPOINTED MRS KIM LOUISE SIMMONS

View Document

03/04/153 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/01/1531 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057394970007

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MS LISA MARIE YOUNG / 17/08/2013

View Document

03/04/143 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/08/1317 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KEVIN SIMMONS / 02/04/2013

View Document

20/03/1320 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/11/1223 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

23/11/1223 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SIMMONS / 01/10/2009

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEORGE

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE / 10/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BUCKEL / 10/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SIMMONS / 10/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM FAIRFIELD HOUSE, KINGSTON CRESCENT, PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

27/05/0927 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/03/0911 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BUCKEL / 26/07/2008

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA YOUNG / 26/07/2008

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MATTHEW GEORGE

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED DARREN SIMMONS

View Document

08/07/088 July 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

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