ENERGIZE RECRUITMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Full accounts made up to 2024-12-31

View Document

09/07/259 July 2025 Registration of charge 058427610005, created on 2025-07-04

View Document

07/01/257 January 2025 Confirmation statement made on 2024-10-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Director's details changed for Mr Craig Phillip Molloy on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

16/11/2316 November 2023 Director's details changed for Mr Craig Phillip Molloy on 2023-11-16

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

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

View Accounts

23/11/2123 November 2021 Termination of appointment of Gavin Spencer Jones as a secretary on 2021-09-10

View Document

23/11/2123 November 2021 Cessation of Craig Philip Molloy as a person with significant control on 2021-09-10

View Document

23/11/2123 November 2021 Notification of Energize Group Holdings Ltd as a person with significant control on 2021-09-10

View Document

23/11/2123 November 2021 Cessation of Gavin Spencer Jones as a person with significant control on 2021-09-10

View Document

23/11/2123 November 2021 Termination of appointment of Gavin Spencer Jones as a director on 2021-09-10

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

12/07/2112 July 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

06/07/206 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058427610004

View Document

17/12/1817 December 2018 ADOPT ARTICLES 08/11/2018

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

05/04/185 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG PHILIP MOLLOY

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN SPENCER JONES

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

06/07/156 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/09/139 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058427610003

View Document

04/07/134 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 ARTICLES OF ASSOCIATION

View Document

04/05/124 May 2012 ADOPT ARTICLES 30/04/2012

View Document

09/01/129 January 2012 01/11/11 STATEMENT OF CAPITAL GBP 10000

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM THE PAVILION TOWERS BUSINESS PARK WILMSLOW ROAD DIDSBURY MANCHESTER M20 2AB

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/09/1013 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GAVIN SPENCER JONES / 01/10/2009

View Document

01/07/101 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PHILLIP MOLLOY / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SPENCER JONES / 01/10/2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MOLLOY / 01/01/2009

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JONES / 01/01/2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/02/091 February 2009 REGISTERED OFFICE CHANGED ON 01/02/2009 FROM 26 QUEEN STREET, VINCENT HOUSE KNUTSFORD CHESHIRE WA16 6HZ

View Document

04/08/084 August 2008 RETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/08/0723 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 £ NC 3/100 27/03/07

View Document

14/04/0714 April 2007 NC INC ALREADY ADJUSTED 27/03/07

View Document

31/08/0631 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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