INCISIVE RECRUITMENT LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Voluntary strike-off action has been suspended

View Document

04/06/254 June 2025 Voluntary strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

07/05/257 May 2025 Registered office address changed from Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB England to 6-8 Freeman Street Grimsby DN32 7AA on 2025-05-07

View Document

07/05/257 May 2025 Change of details for Mr Graeme Alan Mapstone as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Change of details for Mrs Corrine Julie Sharpe as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mr Graeme Alan Mapstone on 2025-05-07

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-03-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-03-31

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

23/09/2223 September 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Registered office address changed from 150 Minories London EC3N 1LS England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 2021-11-19

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 133 HOUNDSDITCH LONDON EC3A 7BX

View Document

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

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

28/01/1628 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM ORCHARD HOUSE 47B COMBERFORD ROAD TAMWORTH STAFFORDSHIRE B79 8PE UNITED KINGDOM

View Document

22/11/1422 November 2014 REGISTERED OFFICE CHANGED ON 22/11/2014 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL ENGLAND

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 5 MARGARET ROAD ROMFORD ESSEX RM2 5SH UNITED KINGDOM

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 53 MONUMENT STREET LONDON EC3R 8EE UNITED KINGDOM

View Document

09/02/129 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ADOPT ARTICLES 06/01/2012

View Document

02/11/112 November 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR GRAEME ALAN MAPSTONE

View Document

24/03/1124 March 2011 21/01/11 STATEMENT OF CAPITAL GBP 2

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MS CORRINE JULIE SHARPE

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/01/1121 January 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