HC 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
25/09/2525 September 2025 NewRegistration of charge 097355700005, created on 2025-09-25

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr Robert John Barton on 2025-07-01

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

05/06/255 June 2025 Appointment of Mr Nigel John Whittle as a director on 2025-05-30

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-16 with updates

View Document

03/09/243 September 2024 Change of details for Spectre Recruitment Group Limited as a person with significant control on 2023-09-01

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Memorandum and Articles of Association

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Satisfaction of charge 097355700003 in full

View Document

29/02/2429 February 2024 Appointment of Mr Robert John Barton as a director on 2024-02-23

View Document

27/02/2427 February 2024 Appointment of Mrs Agnes Mary Barton as a director on 2024-02-23

View Document

27/02/2427 February 2024 Termination of appointment of Nick Hall as a director on 2024-02-23

View Document

27/02/2427 February 2024 Termination of appointment of Matthew Cullen as a director on 2024-02-23

View Document

27/02/2427 February 2024 Satisfaction of charge 097355700002 in full

View Document

27/02/2427 February 2024 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR England to Kingdom House Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of Mr Terence Barton as a director on 2024-02-23

View Document

26/02/2426 February 2024 Registration of charge 097355700004, created on 2024-02-23

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

22/12/2222 December 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Certificate of change of name

View Document

14/10/2214 October 2022 Change of name notice

View Document

13/10/2213 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Notification of Spectre Recruitment Group Limited as a person with significant control on 2022-09-14

View Document

13/10/2213 October 2022 Cessation of Nick Hall as a person with significant control on 2022-09-14

View Document

13/10/2213 October 2022 Cessation of Matthew Cullen as a person with significant control on 2022-09-14

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Director's details changed for Mr Matthew Cullen on 2021-06-07

View Document

30/09/2130 September 2021 Change of details for Mr Matthew Cullen as a person with significant control on 2021-06-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CULLEN / 15/11/2018

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CULLEN / 15/11/2018

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097355700001

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM C/O ALEXANDER & CO 17 ST. ANNS SQUARE MANCHESTER M2 7PW ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097355700003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097355700002

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097355700001

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 PREVSHO FROM 31/12/2016 TO 31/03/2016

View Document

14/10/1614 October 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARNIE BLACKMAN-COOK

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 18/08/15 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QZ UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/09/151 September 2015 DIRECTOR APPOINTED MRS MARNIE VICTORIA BLACKMAN-COOK

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR NICK HALL

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR MATT CULLEN

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

17/08/1517 August 2015 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