K.S.W RECRUITMENT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Registered office address changed from 28 Burstock Drive Cottam Preston PR4 0QJ England to 82a James Carter Road Mildenhall IP28 7DE on 2025-08-05 |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-06-30 |
11/01/2511 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-06-30 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
07/01/247 January 2024 | Register inspection address has been changed from 48 Kingshill Avenue Romford RM5 2SD England to 28 Burstock Drive Cottam Preston PR4 0QJ |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/04/2329 April 2023 | Registered office address changed from 48 Kingshill Avenue Romford RM5 2SD England to 28 Burstock Drive Cottam Preston PR4 0QJ on 2023-04-29 |
29/04/2329 April 2023 | Change of details for Ms Christeina Webb as a person with significant control on 2023-04-28 |
29/04/2329 April 2023 | Director's details changed for Ms Christeina Webb on 2023-04-28 |
28/01/2328 January 2023 | Total exemption full accounts made up to 2022-06-30 |
07/01/237 January 2023 | Confirmation statement made on 2023-01-07 with updates |
03/01/233 January 2023 | Certificate of change of name |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
15/01/2115 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTEINA WEBB / 10/08/2020 |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM H5 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY ENGLAND |
02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTEINA WEBB / 02/09/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
22/03/1922 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTEINA WEBB / 13/06/2018 |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA ENGLAND |
15/06/1815 June 2018 | SAIL ADDRESS CHANGED FROM: 22 KERRY CLOSE CLIPSTONE VILLAGE MANSFIELD NG21 9GA ENGLAND |
03/06/183 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTEINA WEBB / 02/06/2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
02/07/172 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTEINA WEBB |
02/07/172 July 2017 | SAIL ADDRESS CHANGED FROM: 772 LONGBRIDGE ROAD DAGENHAM ESSEX RM8 2AA ENGLAND |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/12/1611 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTEINA WEBB / 02/12/2016 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
16/07/1616 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/10/153 October 2015 | REGISTERED OFFICE CHANGED ON 03/10/2015 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ |
03/10/153 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTEINA WEBB / 03/10/2015 |
08/07/158 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 48 KINGSHILL AVENUE ROMFORD RM5 2SD |
22/09/1422 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTEINA WEBB / 22/09/2014 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/06/1429 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
29/06/1429 June 2014 | SAIL ADDRESS CREATED |
29/06/1429 June 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
24/06/1324 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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