BUILDING SERVICES RECRUIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Director's details changed for Mr Robert David Kurton on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Recruitment Investment Network Ltd as a person with significant control on 2025-03-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Registration of charge 110390900006, created on 2024-12-04

View Document

05/12/245 December 2024 Satisfaction of charge 110390900003 in full

View Document

05/12/245 December 2024 Satisfaction of charge 110390900004 in full

View Document

04/10/244 October 2024 Change of accounting reference date

View Document

04/06/244 June 2024 Registration of charge 110390900005, created on 2024-05-31

View Document

04/06/244 June 2024 Satisfaction of charge 110390900002 in full

View Document

03/06/243 June 2024 Registration of charge 110390900003, created on 2024-05-31

View Document

03/06/243 June 2024 Registration of charge 110390900004, created on 2024-05-31

View Document

24/04/2424 April 2024 Satisfaction of charge 110390900001 in full

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

18/12/2318 December 2023 Appointment of Mr Benjamin Peter Russell as a director on 2023-12-18

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM MARWOOD HOUSE RIVERSIDE, 1 SOUTHWOOD ROAD WIRRAL CH62 3QX ENGLAND

View Document

20/05/1920 May 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

16/05/1916 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110390900002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110390900001

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR LEE SUTHERLAND

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MISS TIA AU

View Document

31/10/1731 October 2017 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