IDEAL RECRUIT SOLUTIONS LTD

Company Documents

DateDescription
24/04/2524 April 2025 Director's details changed for Mr Hans Mills on 2025-04-23

View Document

24/04/2524 April 2025 Registered office address changed from 58 Great Portland Street First Floor London W1W 7LT United Kingdom to 85 Great Portland Street London W1W 7LT on 2025-04-24

View Document

10/03/2510 March 2025 Registered office address changed from Office V1 Westminster Business Centre York Business Park, Unit 6, 10 Great North Way Nether Poppleton, York YO26 6RB England to 58 Great Portland Street First Floor London W1W 7LT on 2025-03-10

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

24/05/2424 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

15/06/2315 June 2023 Certificate of change of name

View Document

14/06/2314 June 2023 Appointment of Mr Hans Mills as a director on 2023-06-12

View Document

13/06/2313 June 2023 Notification of Hans Mills as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Barry Graham as a director on 2023-06-12

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

12/06/2312 June 2023 Cessation of Barry Graham as a person with significant control on 2023-06-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Registered office address changed from 14 Reculver Way Charlton Andover Hampshire SP10 4EH to Office V1 Westminster Business Centre York Business Park, Unit 6, 10 Great North Way Nether Poppleton, York YO26 6RB on 2023-03-28

View Document

27/02/2327 February 2023 Termination of appointment of Bradley George Aldridge as a director on 2023-01-01

View Document

27/02/2327 February 2023 Notification of Barry Graham as a person with significant control on 2023-01-01

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

27/02/2327 February 2023 Cessation of Bradley George Aldridge as a person with significant control on 2023-01-01

View Document

27/02/2327 February 2023 Appointment of Mr Barry Graham as a director on 2023-02-01

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

11/05/2211 May 2022 Registered office address changed from PO Box 4385 13314746: Companies House Default Address Cardiff CF14 8LH to 14 Reculver Way Charlton Andover Hampshire SP10 4EH on 2022-05-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

22/10/2122 October 2021 Registered office address changed to PO Box 4385, 13314746: Companies House Default Address, Cardiff, CF14 8LH on 2021-10-22

View Document

06/04/216 April 2021 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