ESCAPE RESOURCING SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Notification of Escape Recruitment Holdings Limited as a person with significant control on 2016-08-01

View Document

26/02/2526 February 2025 Cessation of Escape Holdings Limited as a person with significant control on 2016-08-01

View Document

14/01/2514 January 2025 Registered office address changed from Harper Macleod Llp 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to O'haras Accountants Limited Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 2025-01-14

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

11/08/2311 August 2023 Change of details for Escape Holdings Limited as a person with significant control on 2023-08-11

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE HAMILL

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE HAMILL

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE HAMILL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

23/09/1423 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4295340001

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR PAUL LEISHMAN

View Document

27/09/1227 September 2012 11/09/12 STATEMENT OF CAPITAL GBP 1000

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOLMES

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED ANNE-MARIE HAMILL

View Document

27/09/1227 September 2012 SECRETARY APPOINTED ANNE-MARIE HAMILL

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED ADRIAN ALAN COLQUHOUN BRADY

View Document

01/08/121 August 2012 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