FOSSE RECRUITMENT LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

12/01/2212 January 2022 Director's details changed for Mr David Phillip Markham on 2022-01-12

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/10/215 October 2021 Change of details for Maranatha 1 Limited as a person with significant control on 2021-09-24

View Document

05/10/215 October 2021 Registered office address changed from Units 1 & 2 Barshaw Business Park Leycroft Road Beaumont Leys LE4 1ET England to 1 Geoff Monk Way Birstall Leicester LE4 3BU on 2021-10-05

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE DAVIS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE LESLEY ROBERTS / 09/07/2018

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE LESLEY ROBERTS / 26/03/2018

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041182620002

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 4 NURSERY COURT KIBWORTH HARCOURT LEICESTER LE8 0EX

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR WINCENT KORDULA

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR WINCENT KORDULA

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MS JOANNE LESLEY ROBERTS

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR WALTER SACCO

View Document

13/12/1613 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC REG PSC

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

20/07/1620 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041182620002

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MS SABRINA SACCO

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR WINCENT PIOTR KORDULA

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARROLL

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041182620001

View Document

08/12/158 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEPHEN MONS HARVEY / 30/05/2014

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM UNIT 19 71 NARROW LANE LEICESTER LE2 8NA

View Document

19/12/1419 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 SAIL ADDRESS CREATED

View Document

11/09/1411 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH FORRESTER

View Document

30/05/1430 May 2014 SECRETARY APPOINTED MR DAVID PHILLIP MARKHAM

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH FORRESTER

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH FORRESTER

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD RUDGE

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR DAVID PHILLIP MARKHAM

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR RUSSELL STEPHEN MONS HARVEY

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/12/1324 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CARROLL / 22/10/2013

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HENRY RUDGE / 06/08/2012

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HENRY RUDGE / 06/08/2012

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CARROLL / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM EPIC HOUSE CHARLES STREET LEICESTER LEICESTERSHIRE LE1 3SG

View Document

18/03/0918 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR IAIN LEES

View Document

30/12/0830 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: SERVICE MASTER HOUSE LEICESTER ROAD ANSTEY LEICESTERSHIRE LE7 7AT

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

01/12/001 December 2000 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