BLUE SQUARE RECRUITMENT LTD

Company Documents

DateDescription
07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/04/235 April 2023 Registered office address changed from 1 Rushmills Northampton Northants NN4 7YB United Kingdom to The Stables Church Walk Daventry Northants NN11 4BL on 2023-04-05

View Document

30/03/2330 March 2023 Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to 1 Rushmills Northampton Northants NN4 7YB on 2023-03-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

29/01/2129 January 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT STOW / 23/06/2020

View Document

15/01/2115 January 2021 CESSATION OF JON JAMES HARWOOD AS A PSC

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON HARWOOD

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT STOW / 03/01/2019

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT STOW / 03/01/2019

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NN12 7LS ENGLAND

View Document

22/03/1822 March 2018 COMPANY NAME CHANGED TEMPTECH RECRUIT LTD CERTIFICATE ISSUED ON 22/03/18

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 4 KINGS ROAD RUSHDEN NN10 0DL UNITED KINGDOM

View Document

03/01/183 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WBS MANAGEMENT LTD


  • 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