IT RECRUITMENT SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Change of details for Mr Paul Frederick Wilson as a person with significant control on 2025-02-26

View Document

28/02/2528 February 2025 Change of details for Ms Jane Barnett as a person with significant control on 2025-02-26

View Document

28/02/2528 February 2025 Registered office address changed from 10 High Street Shoreham-by-Sea BN43 5DA England to The Offices 57 Newtown Road Brighton BN3 7BA on 2025-02-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

22/07/2422 July 2024 Registered office address changed from 1 Liverpool Terrace Worthing BN11 1TA England to 10 High Street Shoreham-by-Sea BN43 5DA on 2024-07-22

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Change of details for Mr Paul Frederick Wilson as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Change of details for Ms Jane Barnett as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Mr Paul Frederick Wilson on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Ms Jane Barnett on 2023-11-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Registered office address changed from Office 6 24 Liverpool Gardens Worthing West Sussex BN11 1RY England to PO Box BN11 1TA 1 Liverpool Terrace Worthing West Sussex BN11 1TA on 2021-08-11

View Document

11/08/2111 August 2021 Registered office address changed from PO Box BN11 1TA 1 Liverpool Terrace Worthing West Sussex BN11 1TA England to 1 Liverpool Terrace Worthing BN11 1TA on 2021-08-11

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM INTERNATIONAL HOUSE 64 NILE STREET LONDON N1 7SR ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

26/07/1926 July 2019 ADOPT ARTICLES 12/07/2019

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY JANE BARNETT

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MS JANE BARNETT

View Document

12/07/1912 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 150

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BARNETT

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL FREDERICK WILSON / 12/07/2019

View Document

12/07/1912 July 2019 SECRETARY APPOINTED MS JANE BARNETT

View Document

12/07/1912 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 100

View Document

11/07/1911 July 2019 CURRSHO FROM 31/10/2019 TO 30/09/2019

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM INTERNATIONAL HOUSE 82 QUEENS ROAD BRIGHTON BN1 3XE ENGLAND

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM INTERNATIONAL HOUSE, 82 QUEENS ROAD, BRIGHTON INTERNATIONAL HOUSE 82 QUEENS ROAD BRIGHTON BN1 3XE UNITED KINGDOM

View Document

01/10/181 October 2018 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