EXPERTS IN RECRUITMENT LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

07/04/257 April 2025 Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to Unit K Camilla Court, the Street Nacton Ipswich IP10 0EU on 2025-04-07

View Document

07/04/257 April 2025 Notification of Gavin Mccullum as a person with significant control on 2025-03-18

View Document

07/04/257 April 2025 Cessation of Peter Kelly as a person with significant control on 2025-03-18

View Document

25/02/2525 February 2025 Appointment of Mr Gavin John Mccullum as a director on 2025-02-24

View Document

25/02/2525 February 2025 Termination of appointment of Peter Kelly as a director on 2025-02-25

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

20/02/2520 February 2025 Registered office address changed from Unit K Camilla Court the Street, Nacton Ipswich IP10 0EU United Kingdom to 50 Princes Street Ipswich IP1 1RJ on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Ryan James Pitcher as a director on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Gavin John Mccullum as a director on 2025-02-20

View Document

20/02/2520 February 2025 Cessation of Ryan James Pitcher as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Cessation of Gavin John Mccullum as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Notification of Peter Kelly as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

20/02/2520 February 2025 Appointment of Mr Peter Kelly as a director on 2025-02-20

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

12/01/2412 January 2024 Registered office address changed from 1 Waterside Station Road Harpenden AL5 4US England to Unit K Camilla Court the Street, Nacton Ipswich IP10 0EU on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Ryan James Pitcher on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Gavin John Mccullum on 2024-01-12

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/04/2313 April 2023 Registered office address changed from 70-72 the Havens Ransomes Europark Ipswich IP3 9BF United Kingdom to 1 Waterside Station Road Harpenden AL5 4US on 2023-04-13

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-13 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

09/12/219 December 2021 Change of details for Mr Gavin John Mccullum as a person with significant control on 2019-02-26

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/10/2125 October 2021 Satisfaction of charge 118269850001 in full

View Document

28/09/2128 September 2021 Registration of charge 118269850002, created on 2021-09-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts


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