H & G RECRUITMENT SOLUTIONS LTD

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Memorandum and Articles of Association

View Document

17/04/2417 April 2024 Consolidation of shares on 2024-03-31

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

22/01/2422 January 2024 Registration of charge 047548250009, created on 2024-01-11

View Document

01/12/231 December 2023 Appointment of Mr Mark Victor Mitchell as a director on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Ms Sara Joanne Mathews as a director on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Ms Adele Elizabeth Nolan as a director on 2023-12-01

View Document

20/11/2320 November 2023 Director's details changed for Miss Gail Lesley Radley on 2023-11-20

View Document

20/11/2320 November 2023 Termination of appointment of Gail Lesley Radley as a secretary on 2023-11-20

View Document

29/09/2329 September 2023 Full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

05/04/235 April 2023 Full accounts made up to 2022-03-31

View Document

27/02/2327 February 2023 Change of details for Miss Gail Lesley Radley as a person with significant control on 2022-12-22

View Document

27/02/2327 February 2023 Cessation of Charlotte Rachel Harper as a person with significant control on 2022-12-22

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

08/02/238 February 2023 Purchase of own shares.

View Document

08/02/238 February 2023 Cancellation of shares. Statement of capital on 2022-12-20

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

03/01/233 January 2023 Termination of appointment of Charlotte Rachel Harper as a director on 2022-12-20

View Document

13/10/2213 October 2022 Certificate of change of name

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

16/06/1416 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047548250007

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
3 THE BEACONS
BEACONSFIELD ROAD
HATFIELD
AL10 8RS
UNITED KINGDOM

View Document

11/07/1311 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047548250006

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047548250006

View Document

05/04/135 April 2013 PURCHASE OF SHARES 30/10/2012

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

10/12/1210 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 2

View Document

03/12/123 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1222 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS GAIL LESLEY RADLEY / 06/05/2011

View Document

01/07/111 July 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS GAIL LESLEY RADLEY / 06/05/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE RACHEL HARPER / 06/05/2011

View Document

12/04/1112 April 2011 AUDITOR'S RESIGNATION

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 3 THE BEACONS BEACONSFIELD ROAD HATFIELD AL10 8BB

View Document

20/07/1020 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 GBP NC 100/200 05/01/2009

View Document

04/08/094 August 2009 NC INC ALREADY ADJUSTED 05/01/09

View Document

04/08/094 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS; AMEND

View Document

04/10/074 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: G OFFICE CHANGED 11/05/06 35 LAUREL FIELDS POTTERS BAR HERTFORDSHIRE EN6 2BB

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 COMPANY NAME CHANGED H & G CONSULTING LTD CERTIFICATE ISSUED ON 03/06/03

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 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