KPI RECRUITING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024 Change of share class name or designation

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

10/05/2410 May 2024 Appointment of Mr Joseph James Jardine as a director on 2023-08-15

View Document

10/05/2410 May 2024 Appointment of Mr Terence Mccormick as a director on 2023-08-15

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

05/01/245 January 2024 Termination of appointment of Amanda Haywood as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Director's details changed for Mr Chris Furness on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Miss Charlotte Shaw on 2023-10-05

View Document

05/10/235 October 2023 Change of details for Mr Ryan Russell Jardine as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Ms Keeley Callan on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Ms Estelle Raybon on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mr Ryan Russell Jardine on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mr Stuart Kenneth Saunders on 2023-10-05

View Document

05/10/235 October 2023 Registered office address changed from 66 - 68 Nantwich Road Crewe Cheshire CW2 6AL to Fourth Avenue Crewe Cheshire CW1 6XL on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mrs Amanda Haywood on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mrs Lily James on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mr Andrew Wragg on 2023-10-05

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Registration of charge 065335580008, created on 2023-08-11

View Document

10/07/2310 July 2023 Registration of charge 065335580007, created on 2023-07-02

View Document

17/05/2317 May 2023 Termination of appointment of Andrew Shone as a director on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of Carlton Raymond as a director on 2022-09-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Director's details changed for Mr Andrew Stone on 2022-09-03

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Appointment of Mr Andrew Stone as a director on 2022-09-03

View Document

15/09/2215 September 2022 Appointment of Miss Charlotte Shaw as a director on 2022-01-03

View Document

15/09/2215 September 2022 Appointment of Mr Chris Furness as a director on 2022-08-28

View Document

15/09/2215 September 2022 Appointment of Mrs Lily James as a director on 2022-09-03

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Registration of charge 065335580005, created on 2021-09-27

View Document

22/09/2122 September 2021 Registration of charge 065335580004, created on 2021-09-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065335580002

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065335580003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MS KEELEY CALLAN

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR ANDREW WRAGG

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MS FIONA EXLEY

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR CARLTON RAYMOND

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MS AMANDA SLATER

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MS ESTELLE RAYBON

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN RUSSELL JARDINE / 09/12/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN RUSSELL JARDINE / 09/12/2018

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 AUDITOR'S RESIGNATION

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 ADOPT ARTICLES 14/09/2017

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

07/06/167 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

27/04/1627 April 2016 08/03/16 STATEMENT OF CAPITAL GBP 61.25

View Document

18/04/1618 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR LIZ HOWARTH

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/05/158 May 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/04/149 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065335580002

View Document

31/05/1331 May 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/04/1211 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JARDINE / 20/05/2011

View Document

20/05/1120 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LIZ JANE HOWARTH / 20/05/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LIZ JANE HOWARTH / 13/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JARDINE / 13/03/2010

View Document

13/05/1013 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/07/0911 July 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 41 FOXHOLME COURT CREWE CHESHIRE CW1 5HF UNITED KINGDOM

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/081 November 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTINE ANN HOWARTH LOGGED FORM

View Document

09/10/089 October 2008 NC INC ALREADY ADJUSTED 29/09/08

View Document

09/10/089 October 2008 GBP NC 1/1000 29/09/2008

View Document

09/10/089 October 2008 DIRECTOR APPOINTED RYAN RUSSELL JARDINE

View Document

13/03/0813 March 2008 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