INTERACTION RECRUITMENT PLC

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

19/07/2419 July 2024 Full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR GEOFFREY GEORGE HOLDER

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLDER

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR GEOFFREY GEORGE HOLDER

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR BENJAMIN AMBLER

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED JEAN LENTON

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024083260012

View Document

01/07/151 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM SUITE 1A FIRST FLOOR AMBURY HOUSE 89 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3DP

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR JOHN VAZQUEZ

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

29/07/1129 July 2011 SECRETARY APPOINTED MR GEOFF HOLDER

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY FRANK JARDINE

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW GILCHRIST

View Document

27/10/1027 October 2010 SECRETARY APPOINTED MR FRANK STUART JARDINE

View Document

11/08/1011 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 DISS40 (DISS40(SOAD))

View Document

31/10/0931 October 2009 Annual return made up to 21 June 2009 with full list of shareholders

View Document

30/10/0930 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM, NATIONAL HOUSE, 4 SPITFIRE CLOSE, HUNTINGDON, CAMBS, PE29 6XY

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 AUDITOR'S RESIGNATION

View Document

11/07/0711 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 1,CITY ROAD,, CAMBRIDGE., CB1 1DP

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

17/09/0517 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 BALANCE SHEET

View Document

07/09/057 September 2005 AUDITORS' STATEMENT

View Document

07/09/057 September 2005 AUDITORS' REPORT

View Document

07/09/057 September 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/09/057 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/09/057 September 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/09/057 September 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/09/057 September 2005 REREG PRI-PLC 29/07/05

View Document

26/08/0526 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

16/07/0516 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0516 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/07/0515 July 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/07/0515 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0515 July 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/07/0515 July 2005 REREG PLC-PRI 14/07/05

View Document

23/07/0423 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/08/0329 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0218 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 COMPANY NAME CHANGED SPECIALIST RECRUITMENT GROUP PLC CERTIFICATE ISSUED ON 01/08/02

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

24/11/0124 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

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

View Document

25/06/9825 June 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

16/08/9516 August 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

13/04/9513 April 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/04/9513 April 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/04/9513 April 1995 AUDITORS' REPORT

View Document

13/04/9513 April 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/04/9513 April 1995 ALTER MEM AND ARTS 14/03/95

View Document

13/04/9513 April 1995 AUDITORS' STATEMENT

View Document

13/04/9513 April 1995 BALANCE SHEET

View Document

13/04/9513 April 1995 REREGISTRATION PRI-PLC 14/03/95

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

10/02/9510 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/02/94

View Document

10/02/9510 February 1995 £ NC 100000/199000 04/02/94

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/11/9422 November 1994 £ NC 1000/100000 03/02/94

View Document

04/11/944 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

08/07/948 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/946 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

27/07/9327 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/91

View Document

03/09/923 September 1992 REGISTERED OFFICE CHANGED ON 03/09/92 FROM: 1,CITY ROAD,, CAMBRIDGE,, CB1 1DP

View Document

22/07/9222 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/07/9222 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92

View Document

14/06/9114 June 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

21/02/9121 February 1991 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

02/10/902 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/09/8925 September 1989 ALTER MEM AND ARTS 250889

View Document

25/09/8925 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/09/89

View Document

12/09/8912 September 1989 COMPANY NAME CHANGED BOOSTRANGE LIMITED CERTIFICATE ISSUED ON 13/09/89

View Document

08/09/898 September 1989 REGISTERED OFFICE CHANGED ON 08/09/89 FROM: 78.HATTON GARDEN,, LONDON., EC1N 8JA

View Document

06/09/896 September 1989 REGISTERED OFFICE CHANGED ON 06/09/89 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

26/07/8926 July 1989 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