ISR 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
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/11/2130 November 2021 Registration of charge 053530030006, created on 2021-11-25

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

08/10/198 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM GROUND FLOOR, BUILDING 1 CROSSFORD COURT SALE CHESHIRE M33 7BZ ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 DIRECTOR APPOINTED MR SIMON JOHN MATTOCK

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

12/10/1812 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM GROUND FLOOR BUILDING 1 CROSSFORD COURT SALE CHESHIRE M33 7AN ENGLAND

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 72 CROSS STREET SALE CHESHIRE M33 7AN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/179 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANTHONY BRASSELL / 28/11/2016

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/09/161 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/161 September 2016 COMPANY NAME CHANGED I S RECRUITMENT LIMITED CERTIFICATE ISSUED ON 01/09/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MICHAEL PIERCE SMITH

View Document

09/02/159 February 2015 27/01/15 STATEMENT OF CAPITAL GBP 510

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053530030005

View Document

09/02/159 February 2015 ADOPT ARTICLES 27/01/2015

View Document

09/02/159 February 2015 27/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

09/02/159 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/02/1217 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1128 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANTHONY BRASSELL / 01/01/2010

View Document

01/03/101 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNA INGLE / 01/01/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 72 CROSS STREET SALE MANCHESTER CHESHIRE M33 7AN

View Document

11/03/0911 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM CARRINGTON BUSINESS PARK MANCHESTER ROAD MANCHESTER GREATER MANCHESTER M31 4DD ENGLAND

View Document

17/12/0817 December 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS; AMEND

View Document

25/06/0825 June 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM CARRINGTON BUSINESS PARK CARRINGTON MANCHESTER M31 4DD

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY IAIN BRASSELL

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: NO. 1 EVANS BUSINESS CENTRE, BURLEY HILL ROAD, BURLEY, LEEDS, WEST YORKSHIRE LS4 2PU

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/069 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/11/0624 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0624 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0610 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0610 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06

View Document

16/02/0616 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0616 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 21 UPLAND GROVE, LEEDS, WEST YORKSHIRE, LS8 2SX

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 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