FSH 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
07/08/257 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

19/07/1719 July 2017 CESSATION OF HEATHER KIMBERLY HEALEY AS A PSC

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEMPLINE EMPLOYMENT AGENCY LTD

View Document

19/07/1719 July 2017 CESSATION OF CRAIG KENNETH HEALEY AS A PSC

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 PREVSHO FROM 26/08/2017 TO 31/12/2016

View Document

14/12/1614 December 2016 26/08/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 PREVSHO FROM 30/06/2017 TO 26/08/2016

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/12/161 December 2016 PREVSHO FROM 31/12/2016 TO 30/06/2016

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER HEALEY

View Document

30/08/1630 August 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM HALIFAX HOUSE FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3TS

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR NEIL DUNCAN HIMSWORTH

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR ANTONIO SAVARIO THOMAS BUCCIERO

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG HEALEY

View Document

26/08/1626 August 2016 Annual accounts for year ending 26 Aug 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

01/08/151 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/07/1431 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM UNIT 27 CONCORDE HOUSE BUSINESS CENTRE STOCKTON-ON-TEES CLEVELAND TS18 3RD UNITED KINGDOM

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM HALIFAX HOUSE FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3TS ENGLAND

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MRS HEATHER KIMBERLEY HEALEY

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 88 WOOD STREET 10TH-15TH FLOOR LONDON EC2V 7RS UNITED KINGDOM

View Document

27/07/1227 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY HEATHER HEALEY

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 171 APSLEY WAY INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 5GB UNITED KINGDOM

View Document

20/07/1120 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 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