BETTER RECRUITMENT SERVICES LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Liquidators' statement of receipts and payments to 2024-11-30

View Document

09/01/259 January 2025 Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09

View Document

30/01/2430 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/12/236 December 2023 Statement of affairs

View Document

06/12/236 December 2023 Appointment of a voluntary liquidator

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Registered office address changed from Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2023-12-06

View Document

06/12/236 December 2023 Resolutions

View Document

03/11/233 November 2023 Satisfaction of charge 096589660003 in full

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE on 2022-11-24

View Document

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

View Accounts

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

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

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

View Accounts

20/07/2020 July 2020 ARTICLES OF ASSOCIATION

View Document

20/07/2020 July 2020 ADOPT ARTICLES 05/06/2020

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR JORDAN FINLAY

View Document

17/06/2017 June 2020 COMPANY NAME CHANGED BLUESTONES ONE CHESTER LIMITED CERTIFICATE ISSUED ON 17/06/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

09/06/209 June 2020 CESSATION OF BLUESTONES INVESTMENT GROUP LIMITED AS A PSC

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JOHN FINLAY

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN PENDERGAST

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR LESLIE JOHN FINLAY

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN FINLAY / 11/10/2019

View Document

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR KATIE DONNELLY

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

03/10/183 October 2018 ADOPT ARTICLES 20/08/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 03/07/18 STATEMENT OF CAPITAL GBP 200

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MS KATIE DONNELLY

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

03/07/183 July 2018 COMPANY NAME CHANGED ZEBRALIGHT RECRUITMENT LIMITED CERTIFICATE ISSUED ON 03/07/18

View Document

13/06/1813 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 200

View Document

16/03/1816 March 2018 ADOPT ARTICLES 08/02/2018

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TORGERSEN

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR JORDAN FINLAY

View Document

19/10/1719 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096589660002

View Document

02/08/172 August 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUESTONES INVESTMENT GROUP LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 COMPANY NAME CHANGED LGT RECRUITMENT LIMITED CERTIFICATE ISSUED ON 20/06/17

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR STEVEN PENDERGAST

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENDERGAST

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096589660001

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 PREVSHO FROM 30/06/2016 TO 31/10/2015

View Document

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

View Accounts

26/06/1526 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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