EXECUTIVE RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-05-31

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-10-25 with no updates

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

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Micro company accounts made up to 2023-05-31

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-10-25 with no updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-05-31

View Document

25/03/2325 March 2023 Registered office address changed from PO Box 4385 13398883 - Companies House Default Address Cardiff CF14 8LH to Dept, 3910 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 2023-03-25

View Document

13/02/2313 February 2023 Registered office address changed to PO Box 4385, 13398883 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-13

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-10-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

25/10/2125 October 2021 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 3910 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-10-25

View Document

22/10/2122 October 2021 Certificate of change of name

View Document

21/10/2121 October 2021 Notification of Aydin Mustafa Salih as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Cessation of Bryan Thornton as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Cessation of Cfs Secretaries Limited as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Appointment of Mr Aydin Salih as a director on 2021-10-20

View Document

20/10/2120 October 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-10-20

View Document

14/05/2114 May 2021 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