CONCEPT RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/02/242 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/12/2318 December 2023 Cessation of Christopher David Cass as a person with significant control on 2023-11-21

View Document

18/12/2318 December 2023 Notification of Concept Recruitment Group Limited as a person with significant control on 2016-04-06

View Document

13/12/2313 December 2023 Appointment of Mr Duncan Allen Heywood as a director on 2023-11-21

View Document

13/12/2313 December 2023 Termination of appointment of Christopher David Cass as a director on 2023-11-21

View Document

13/12/2313 December 2023 Appointment of Mrs Tracy Stanway as a director on 2023-11-21

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Register inspection address has been changed from 4215 Park Approach Thorpe Park Leeds LS15 8GB United Kingdom to 15 Upper York Street Wakefield West Yorkshire WF1 3LQ

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

08/02/228 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

07/02/227 February 2022 Register(s) moved to registered office address Haseldene 15 Upper York Street Wakefield West Yorkshire WF1 3LQ

View Document

31/01/2231 January 2022 Registered office address changed from 4215 Park Approach Leeds LS15 8GB to Haseldene 15 Upper York Street Wakefield West Yorkshire WF1 3LQ on 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CASS / 22/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CASS / 22/03/2019

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071412750001

View Document

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/02/156 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

27/02/1327 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 SAIL ADDRESS CHANGED FROM: WILLIAM LEWIS HOUSE 81-83 DAISY HILL DEWSBURY WEST YORKSHIRE WF13 1LT UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/07/123 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/123 July 2012 COMPANY NAME CHANGED JIGSAW PAYROLL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/07/12

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM C/O CONNELLY & CO. PERMANENT HOUSE 1 DUNDAS STREET HUDDERSFIELD HD1 2EX UNITED KINGDOM

View Document

02/02/122 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/02/122 February 2012 SAIL ADDRESS CREATED

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM WILLIAM LEWIS HOUSE 81-83 DAISY HILL DEWSBURY WF13 1LT UNITED KINGDOM

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM PERMANENT HOUSE DUNDAS STREET HUDDERSFIELD HD1 2EX UNITED KINGDOM

View Document

31/01/1031 January 2010 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