ELECTUS RECRUITMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
05/09/235 September 2023 | Registered office address changed from 18 This Workspace 18 Albert Road Bournemouth BH1 1BZ England to 18 Albert Road Bournemouth BH1 1BZ on 2023-09-05 |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Confirmation statement made on 2022-03-31 with no updates |
01/12/221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Registered office address changed from Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ to 18 This Workspace 18 Albert Road Bournemouth BH1 1BZ on 2021-06-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES |
29/03/2129 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/02/159 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
26/01/1526 January 2015 | 26/01/15 STATEMENT OF CAPITAL GBP 10 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM BRISTOL AND WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEWART DAY / 01/01/2013 |
23/01/1323 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
23/01/1323 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MARK STEWART DAY / 01/01/2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/02/129 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/08/1117 August 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
04/02/114 February 2011 | Annual return made up to 14 January 2010 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEWART DAY / 02/10/2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LITTLE / 18/12/2009 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/10/082 October 2008 | SECTION 162 CA 1985 04/09/2008 |
29/09/0829 September 2008 | GBP IC 12/8 04/09/08 GBP SR 4@1=4 |
08/09/088 September 2008 | APPOINTMENT TERMINATED DIRECTOR PHILIP ILLINGWORTH |
23/01/0823 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/01/0823 January 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/04/0717 April 2007 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 55 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3PA |
02/02/072 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/04/057 April 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/03/0531 March 2005 | CAPIT £3 21/03/05 |
31/03/0531 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/02/0524 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
21/06/0421 June 2004 | £ IC 10/9 08/06/04 £ SR 1@1=1 |
11/06/0411 June 2004 | DIRECTOR RESIGNED |
17/02/0417 February 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
05/01/045 January 2004 | NEW DIRECTOR APPOINTED |
02/06/032 June 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/04/034 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/034 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/037 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0323 January 2003 | SECRETARY RESIGNED |
23/01/0323 January 2003 | NEW DIRECTOR APPOINTED |
23/01/0323 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/01/0323 January 2003 | NEW DIRECTOR APPOINTED |
23/01/0323 January 2003 | REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
23/01/0323 January 2003 | DIRECTOR RESIGNED |
14/01/0314 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELECTUS RECRUITMENT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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