GLEESON RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

05/12/245 December 2024 Resolutions

View Document

05/12/245 December 2024 Memorandum and Articles of Association

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Director's details changed for Matthew Richardson Jones on 2024-08-12

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

12/08/2412 August 2024 Director's details changed for Mr Tony Gleeson on 2024-08-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

08/02/238 February 2023 Termination of appointment of Laura Penter as a director on 2023-02-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

22/07/2122 July 2021 Appointment of Laura Penter as a director on 2021-07-15

View Document

30/06/2130 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR SPENCER MARSH

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MATTHEW RICHARDSON JONES

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED JONATHAN TAYLOR

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR TONY GLEESON / 11/04/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GLEESON / 11/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 8TH FLOOR EDMUND HOUSE 12-22 NEWHALL STREET BRIMINGHAM B3 3AS UNITED KINGDOM

View Document

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

View Accounts

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 8TH FLOOR, EDMUND HOUSE 12-22 NEWHALL STREET BIRMINGHAM B3 3EF UNITED KINGDOM

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GLEESON / 08/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR JASON BLAKEY / 08/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR TONY GLEESON / 08/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR JASON BRUCE GRANGER / 08/08/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER BLAKEY / 08/08/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BRUCE GRANGER / 21/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 SUB-DIVISION 09/11/15

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BLAKEY

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON GRANGER

View Document

08/08/178 August 2017 ADOPT ARTICLES 09/11/2015

View Document

03/03/173 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 2ND FLOOR TWO SNOW HILL BIRMINGHAM B4 6GA

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM C/O PERRIGO CONSULTANTS LIMITED OLD ANGLO HOUSE MITTON STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9AQ UNITED KINGDOM

View Document

22/08/1322 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 9 SOUTHALL DRIVE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY11 7LD ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/1214 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR JASON PETER BLAKEY

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR JASON BRUCE GRANGER

View Document

29/06/1229 June 2012 ADOPT ARTICLES 25/06/2012

View Document

29/06/1229 June 2012 25/06/12 STATEMENT OF CAPITAL GBP 3

View Document

21/09/1121 September 2011 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM WESTHALL LANSDOWN PARADE CHELTENHAM GLOUCESTER GL50 2LH ENGLAND

View Document

08/08/118 August 2011 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