COPPERSMITH RECRUITMENT AND SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

07/10/247 October 2024 Registered office address changed from C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom to Staple House 5 Eleanors Cross Dunstable LU6 1SU on 2024-10-07

View Document

07/10/247 October 2024 Change of details for Peter Kovacs as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mr Stephen Andrew Balogh on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Timothy John Hutton on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mr Peter Tamas Kovacs on 2024-10-07

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/04/2420 April 2024 Appointment of Timothy John Hutton as a director on 2024-04-01

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Memorandum and Articles of Association

View Document

27/12/2327 December 2023 Change of details for Mr Peter Kovacs as a person with significant control on 2023-11-28

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

04/01/224 January 2022 Satisfaction of charge 098599220001 in full

View Document

29/12/2129 December 2021 Registration of charge 098599220002, created on 2021-12-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

04/08/214 August 2021 Registered office address changed from C/O the Accountancy Partnership Suite 1 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2021-08-04

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR PETER KOVACS / 01/08/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR PETER KOVACS / 01/08/2018

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 201 E1 STUDIOS WHITECHAPEL ROAD LONDON E1 1DU ENGLAND

View Document

23/01/1823 January 2018 COMPANY NAME CHANGED CENTRAL EUROPEAN RECRUITMENT AND CONTRACT SERVICES LTD CERTIFICATE ISSUED ON 23/01/18

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

13/07/1713 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW BALOGH / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TAMAS KOVACS / 11/07/2017

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 744-750 5TH FLOOR SALISBURY HOUSE LONDON WALL LONDON LONDON EC2M 5QQ ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098599220001

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR STEPHEN ANDREW BALOGH

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM THE SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/11/156 November 2015 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