RECRUIT STAFF LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Director's details changed for Mr John Matthew Parkinson on 2022-09-17

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/215 October 2021 Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 COMPANY NAME CHANGED RHL ASIA LIMITED CERTIFICATE ISSUED ON 11/07/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 COMPANY NAME CHANGED HR GO EXCLUSIVE SOLO LIMITED CERTIFICATE ISSUED ON 15/02/16

View Document

16/10/1516 October 2015 COMPANY NAME CHANGED PENNINE RECRUITMENT LTD CERTIFICATE ISSUED ON 16/10/15

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON

View Document

14/10/1414 October 2014 SECRETARY APPOINTED JOHN MATTHEW PARKINSON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

12/06/1312 June 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

12/06/1312 June 2013 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/03/121 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED DR HUGH EDWARD BILLOT

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

14/04/1114 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

23/04/1023 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/02/091 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTHONY EDWARD PRIOR LOGGED FORM

View Document

01/02/091 February 2009 SECRETARY APPOINTED MARK ANDREW KINGSTON

View Document

01/05/081 May 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 COMPANY NAME CHANGED PENNINE ENGINEERING LIMITED CERTIFICATE ISSUED ON 07/01/02

View Document

13/09/0113 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: THE CEDARS CHURCH ROAD ASHFORD KENT TN23 1RQ

View Document

19/03/9919 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 RE AUD APP 13/10/98

View Document

03/02/993 February 1999 AUDITOR'S RESIGNATION

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 AUDITORS APPT 12/08/98

View Document

01/10/981 October 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 S386 DISP APP AUDS 18/02/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 EXEMPTION FROM APPOINTING AUDITORS 20/10/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 ADOPT MEM AND ARTS 13/02/96

View Document

13/01/9713 January 1997 VARYING SHARE RIGHTS AND NAMES 13/02/96

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 COMPANY NAME CHANGED PARKINSON JV SIX LIMITED CERTIFICATE ISSUED ON 27/11/96

View Document

23/02/9623 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/02/9612 February 1996 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