KENECT RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registration of charge 080725500012, created on 2025-06-04

View Document

05/06/255 June 2025 Cessation of Julien Richard Smith as a person with significant control on 2025-05-23

View Document

05/06/255 June 2025 Notification of Kenect Recruitment Eot Limited as a person with significant control on 2025-05-23

View Document

04/06/254 June 2025 Registration of charge 080725500011, created on 2025-06-03

View Document

07/03/257 March 2025 Termination of appointment of Luke Bodell as a director on 2025-03-07

View Document

07/03/257 March 2025 Termination of appointment of Adam Turner as a director on 2025-03-07

View Document

07/03/257 March 2025 Termination of appointment of David De Lacy Jones as a director on 2025-03-07

View Document

13/12/2413 December 2024 Notification of Julien Richard Smith as a person with significant control on 2024-06-01

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

13/12/2413 December 2024 Cessation of Kenect Group Holdings Limited as a person with significant control on 2024-06-01

View Document

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

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

08/03/248 March 2024 Registration of charge 080725500010, created on 2024-02-23

View Document

27/02/2427 February 2024 Registration of charge 080725500009, created on 2024-02-23

View Document

27/02/2427 February 2024 Registration of charge 080725500008, created on 2024-02-23

View Document

26/02/2426 February 2024 Registration of charge 080725500007, created on 2024-02-23

View Document

05/01/245 January 2024 Appointment of Mr David De Lacy Jones as a director on 2024-01-05

View Document

01/01/241 January 2024 Appointment of Mr Luke Bodell as a director on 2023-12-22

View Document

01/01/241 January 2024 Appointment of Mr Adam Turner as a director on 2023-12-22

View Document

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

View Accounts

22/09/2322 September 2023 Registration of charge 080725500006, created on 2023-09-20

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Termination of appointment of Katie Weston as a secretary on 2023-05-18

View Document

07/06/237 June 2023 Termination of appointment of Dean Weston as a director on 2023-05-18

View Document

02/06/232 June 2023 Purchase of own shares.

View Document

02/06/232 June 2023 Cancellation of shares. Statement of capital on 2023-05-18

View Document

02/06/232 June 2023 Cancellation of shares. Statement of capital on 2023-05-18

View Document

02/06/232 June 2023 Cancellation of shares. Statement of capital on 2023-05-18

View Document

02/06/232 June 2023 Purchase of own shares.

View Document

02/06/232 June 2023 Purchase of own shares.

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

30/03/2330 March 2023 Registered office address changed from DE13 9PD Unit 8, Lancaster Park, Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD England to Units 8, Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 2023-03-30

View Document

30/03/2330 March 2023 Notification of Kenect Group Holdings Limited as a person with significant control on 2023-01-30

View Document

30/03/2330 March 2023 Cessation of Julien Richard Smith as a person with significant control on 2023-03-30

View Document

02/02/232 February 2023 Registered office address changed from Kenect House 4 Hawkins Lane Burton-on-Trent Staffordshire DE14 1PT England to DE13 9PD Unit 8, Lancaster Park, Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 2023-02-02

View Document

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

View Accounts

18/05/2218 May 2022 Registration of charge 080725500005, created on 2022-05-17

View Document

17/05/2217 May 2022 Satisfaction of charge 080725500004 in full

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

04/06/214 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES

View Document

22/03/2122 March 2021 SUB-DIVISION 03/03/21

View Document

22/03/2122 March 2021 SUB-DIVISION 03/03/21

View Document

22/03/2122 March 2021 SUB-DIVISION 03/03/21

View Document

22/03/2122 March 2021 SUB-DIVISION 03/03/21

View Document

22/03/2122 March 2021 SUB-DIVISION 03/03/21

View Document

22/03/2122 March 2021 SUB-DIVISION 03/03/21

View Document

22/03/2122 March 2021 SUB-DIVISION 03/03/21

View Document

22/03/2122 March 2021 SUB-DIVISION 04/03/21

View Document

22/03/2122 March 2021 SUB-DIVISION 03/03/21

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED MR JASON RICHARD WHITTENHAM

View Document

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

View Accounts

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080725500003

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD JUKES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR JASON WHITTENHAM

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080725500002

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080725500004

View Document

07/01/207 January 2020 30/12/19 STATEMENT OF CAPITAL GBP 132

View Document

02/01/202 January 2020 SECRETARY APPOINTED MRS KATIE WESTON

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR DEAN WESTON

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY JULIEN SMITH

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR RICHARD JUKES

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR JULIEN RICHARD SMITH / 05/12/2019

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALFORD

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080725500003

View Document

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

View Accounts

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN RICHARD SMITH / 01/01/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR JULIEN RICHARD SMITH / 01/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

19/03/1819 March 2018 CURREXT FROM 31/05/2018 TO 30/09/2018

View Document

01/02/181 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080725500002

View Document

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

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICHARD WHITTENHAM / 20/10/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN RICHARD SMITH / 13/07/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICHARD WHITTENHAM / 13/07/2016

View Document

13/07/1613 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JULIEN RICHARD SMITH / 13/07/2016

View Document

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

View Accounts

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM SUITE 7, HAWKESYARD HALL THE HAWKESYARD ESTATE RUGELEY STAFFORDSHIRE WS15 1PU

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICHARD WHITTENHAM / 23/06/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN RICHARD SMITH / 23/06/2015

View Document

23/06/1523 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JULIEN RICHARD SMITH / 23/06/2015

View Document

23/06/1523 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

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

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM C/O C/O KENECT RECRUITMENT LIMITED SUITE 4, HAWKESYARD HALL ARMITAGE ROAD HAWKESYARD RUGELEY STAFFORDSHIRE WS15 1PU

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL WAIN

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM SUITE 4 HAWKESYARD HALL ARMITAGE ROAD HAWKESYARD RUGELEY STAFFORDSHIRE WS15 1PU ENGLAND

View Document

30/07/1430 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM C/O C/O KENECT RECRUITMENT LIMITED SUITE 7, HAWKESYARD HALL ARMITAGE ROAD HAWKESYARD RUGELEY STAFFORDSHIRE WS15 1PU ENGLAND

View Document

21/02/1421 February 2014 ALL MEMBERS OF THE COMPANY AGREE THE RESOLUTION BE VALID AS IF THE SAME HAD BEEN PASSED AT A GENERAL MEETING OF THE COMPANY. DIVIDENDS PAID . 30/01/2014

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR MICHAEL JAMES HALFORD

View Document

21/05/1321 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM SUITE 6 HAWKESYARD HALL ARMITAGE PARK RUGELEY STAFFS WS15 1PU UNITED KINGDOM

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1217 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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