CLB RECRUITMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-25 with updates

View Document

08/08/238 August 2023 Notification of Deborah Susan Bennett as a person with significant control on 2023-04-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM ACTON HOUSE DOCK ROAD FELIXSTOWE SUFFOLK IP11 3SH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BENNETT

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

09/08/169 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE BENNETT

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BENNETT / 01/04/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR LUKE MICHAEL BENNETT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085826190001

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM THE COCK INN EGREMONT STREET GLEMSFORD SUDBURY SUFFOLK CO10 7SA ENGLAND

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
THE COCK INN EGREMONT STREET
GLEMSFORD
SUDBURY
SUFFOLK
CO10 7SA
ENGLAND

View Document

10/09/1410 September 2014 COMPANY NAME CHANGED CHRIS BENNETT DRIVING LTD
CERTIFICATE ISSUED ON 10/09/14

View Document

10/09/1410 September 2014 COMPANY NAME CHANGED CHRIS BENNETT DRIVING LTD CERTIFICATE ISSUED ON 10/09/14

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 1 JACQUES CLOSE GLEMSFORD SUDBURY CO10 7UN

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM
1 JACQUES CLOSE
GLEMSFORD
SUDBURY
CO10 7UN

View Document

21/07/1421 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

25/06/1325 June 2013 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