MORE RECRUITMENT SLC SOUTH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/11/2418 November 2024 Director's details changed for Mr Michael Brightmore on 2024-11-18

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

03/02/243 February 2024 Satisfaction of charge 134184170001 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Registration of charge 134184170003, created on 2023-06-28

View Document

30/06/2330 June 2023 Purchase of own shares.

View Document

28/06/2328 June 2023 Cancellation of shares. Statement of capital on 2023-06-23

View Document

27/06/2327 June 2023 Change of details for Brightmore Holdings Ltd as a person with significant control on 2023-06-23

View Document

27/06/2327 June 2023 Cessation of L Birmingham Ltd as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Termination of appointment of Luke James Birmingham as a director on 2023-06-23

View Document

16/05/2316 May 2023 Registered office address changed from Office 21 4 Summer House Road Regents Pavilion Northampton NN3 6BJ United Kingdom to Northampton Science Park Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 2023-05-16

View Document

16/05/2316 May 2023 Director's details changed for Mr Luke James Birmingham on 2023-05-16

View Document

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

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

04/05/224 May 2022 Change of details for Brightmore Holdings Ltd as a person with significant control on 2022-01-01

View Document

04/05/224 May 2022 Notification of L Birmingham Ltd as a person with significant control on 2022-01-01

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

14/04/2214 April 2022 Registration of charge 134184170002, created on 2022-03-29

View Document

30/11/2130 November 2021 Director's details changed for Mr Michael Brightmore on 2021-11-30

View Document

18/06/2118 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 134184170001

View Document

18/06/2118 June 2021 Registration of charge 134184170001, created on 2021-06-15

View Document

25/05/2125 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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