MORE RECRUITMENT SLC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-17 with updates |
08/05/258 May 2025 | Total exemption full accounts made up to 2024-10-31 |
18/11/2418 November 2024 | Secretary's details changed for Mrs Sherrie Louise Brightmore on 2024-11-18 |
18/11/2418 November 2024 | Director's details changed for Mr Michael Brightmore on 2024-11-18 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-10-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-17 with updates |
03/02/243 February 2024 | Satisfaction of charge 120572890001 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/07/2310 July 2023 | Registration of charge 120572890003, created on 2023-06-28 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-17 with updates |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-10-31 |
02/02/232 February 2023 | Amended total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/04/2214 April 2022 | Registration of charge 120572890002, created on 2022-03-29 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-10-31 |
30/11/2130 November 2021 | Director's details changed for Mr Michael Brightmore on 2021-11-30 |
30/11/2130 November 2021 | Director's details changed for Mr Michael Brightmore on 2021-11-30 |
30/11/2130 November 2021 | Secretary's details changed for Mrs Sherrie Louise Brightmore on 2021-11-30 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/06/2117 June 2021 | Change of details for Brightmore Holdings Ltd as a person with significant control on 2019-11-01 |
17/06/2117 June 2021 | Director's details changed for Mr Michael Brightmore on 2021-06-17 |
17/06/2117 June 2021 | Secretary's details changed for Mrs Sherrie Louise Brightmore on 2021-06-17 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with updates |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/06/2024 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGHTMORE HOLDINGS LTD |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
24/06/2024 June 2020 | CESSATION OF MICHAEL BRIGHTMORE AS A PSC |
24/06/2024 June 2020 | CURREXT FROM 30/06/2020 TO 31/10/2020 |
13/11/1913 November 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL COBLEY |
13/11/1913 November 2019 | DIRECTOR APPOINTED MR MICHAEL BRIGHTMORE |
13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 14 WHITEBEAM CLOSE NARBOROUGH LEICESTER LE19 3YR ENGLAND |
13/11/1913 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BRIGHTMORE |
13/11/1913 November 2019 | CESSATION OF NEIL ANDREW COBLEY AS A PSC |
15/10/1915 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120572890001 |
08/07/198 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANDREW COBLEY |
02/07/192 July 2019 | CESSATION OF SHERRIE LOUISE BRIGHTMORE AS A PSC |
02/07/192 July 2019 | DIRECTOR APPOINTED MR NEIL ANDREW COBLEY |
02/07/192 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SHERRIE BRIGHTMORE |
18/06/1918 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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