MK PROFESSIONAL RECRUITMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

23/06/2523 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

05/05/205 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE VICKERY

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM BOUNDARY HOUSE 4 COUNTY PLACE CHELMSFORD CM2 0RE ENGLAND

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFF COLLINGS

View Document

09/10/199 October 2019 CESSATION OF GEOFF COLLINGS AS A PSC

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MRS CATHERINE VICKERY

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

27/03/1827 March 2018 PREVEXT FROM 31/07/2017 TO 31/01/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFF COLLINGS / 27/03/2018

View Document

18/09/1718 September 2017 SUB-DIVISION 05/09/17

View Document

18/09/1718 September 2017 05/09/17 STATEMENT OF CAPITAL GBP 2.10

View Document

13/09/1713 September 2017 ADOPT ARTICLES 05/09/2017

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

23/07/1723 July 2017 CESSATION OF CHARLES CARNALL AS A PSC

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 204C HIGH STREET ONGAR ESSEX CM5 9JJ

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/03/1729 March 2017 08/12/16 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1728 February 2017 08/12/16 STATEMENT OF CAPITAL GBP 1

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES CARNALL

View Document

15/02/1715 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076990330003

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076990330002

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/09/1422 September 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/10/1323 October 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/02/1327 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

25/02/1325 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED CHERYL JOSEPHINE VOLLER

View Document

16/08/1116 August 2011 11/07/11 STATEMENT OF CAPITAL GBP 2

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR DUDLEY POUND

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR GEOFF COLLINGS

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR CHARLES CARNALL

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR DUDLEY CLIFFORD POUND

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

11/07/1111 July 2011 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