JAMES ANDREWS 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
09/04/259 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Registration of charge 068348520010, created on 2024-04-25

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Satisfaction of charge 068348520002 in full

View Document

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

View Accounts

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

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

View Accounts

02/02/212 February 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

29/09/1829 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068348520008

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 314 WELFORD ROAD LEICESTER LEICESTERSHIRE LE2 6EG

View Document

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

View Accounts

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DALJIT SINGH BANNING / 08/12/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DALJIT SINGH BANNING / 08/12/2016

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR DALJIT SINGH BANNING / 08/12/2017

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068348520007

View Document

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

View Accounts

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068348520006

View Document

08/03/168 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 100

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068348520005

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068348520003

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068348520004

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DALJIT SINGH BANNING / 03/03/2014

View Document

17/03/1417 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068348520002

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 314 WELFORD ROAD LEICESTER LE2 6EG ENGLAND

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 96A CLARENDON PARK ROAD LEICESTER LEICESTERSHIRE LE2 3AE

View Document

24/06/1324 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/133 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM SECOND FLOOR 3 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB

View Document

20/04/1120 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAL BANNING / 27/03/2009

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED DAL BANNING

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

03/03/093 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information