FIRST TASK RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-05 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/03/2331 March 2023 Notification of Neil Greenhill as a person with significant control on 2022-11-01

View Document

31/03/2331 March 2023 Confirmation statement made on 2022-11-01 with updates

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

06/01/236 January 2023 Director's details changed for Mr Neil Greenhill on 2022-10-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/03/2229 March 2022 Director's details changed for Mr Ronald John Napier on 2022-03-15

View Document

29/03/2229 March 2022 Director's details changed for Mr Ronald John Napier on 2022-03-15

View Document

05/01/225 January 2022 Director's details changed for Mr Ronald John Napier on 2021-01-05

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

10/11/2110 November 2021 Director's details changed for Mr Neil Greenhill on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Andrew Birrell on 2021-11-10

View Document

09/11/219 November 2021 Appointment of Mr Andrew Birrell as a director on 2021-11-01

View Document

09/11/219 November 2021 Appointment of Mr Neil Greenhill as a director on 2021-11-01

View Document

09/11/219 November 2021 Director's details changed for Mr Neil Greenhill on 2021-11-01

View Document

09/11/219 November 2021 Director's details changed for Mr Andrew Birrell on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

07/10/217 October 2021 Satisfaction of charge SC5178560002 in full

View Document

02/07/212 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

01/07/201 July 2020 CESSATION OF MARK DANIEL LUKOWIECKI AS A PSC

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 98B CONSTITUTION STREET LEITH EDINBURGH EH6 6AW SCOTLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DANIEL LUKOWIECKI / 31/10/2018

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN NAPIER / 31/10/2018

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK DANIEL LUKOWIECKI / 31/10/2018

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DANIEL LUKOWIECKI / 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

16/05/1816 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5178560001

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5178560002

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DANIEL LUKOWIECKI

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD NAPIER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5178560001

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 16/4 EASTER DALRY ROAD EDINBURGH EH11 2TS SCOTLAND

View Document

13/10/1513 October 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