BUILDING SERVICES RECRUIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Director's details changed for Mr Robert David Kurton on 2025-03-31 |
31/03/2531 March 2025 | Change of details for Recruitment Investment Network Ltd as a person with significant control on 2025-03-31 |
17/01/2517 January 2025 | Confirmation statement made on 2024-12-11 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/12/249 December 2024 | Registration of charge 110390900006, created on 2024-12-04 |
05/12/245 December 2024 | Satisfaction of charge 110390900003 in full |
05/12/245 December 2024 | Satisfaction of charge 110390900004 in full |
04/10/244 October 2024 | Change of accounting reference date |
04/06/244 June 2024 | Registration of charge 110390900005, created on 2024-05-31 |
04/06/244 June 2024 | Satisfaction of charge 110390900002 in full |
03/06/243 June 2024 | Registration of charge 110390900003, created on 2024-05-31 |
03/06/243 June 2024 | Registration of charge 110390900004, created on 2024-05-31 |
24/04/2424 April 2024 | Satisfaction of charge 110390900001 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-11 with no updates |
18/12/2318 December 2023 | Appointment of Mr Benjamin Peter Russell as a director on 2023-12-18 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM MARWOOD HOUSE RIVERSIDE, 1 SOUTHWOOD ROAD WIRRAL CH62 3QX ENGLAND |
20/05/1920 May 2019 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
16/05/1916 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
07/11/187 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110390900002 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/12/1714 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 110390900001 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
11/12/1711 December 2017 | DIRECTOR APPOINTED MR LEE SUTHERLAND |
11/12/1711 December 2017 | DIRECTOR APPOINTED MISS TIA AU |
31/10/1731 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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