NETWORK RECRUITMENT SOLUTIONS LTD

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

10/10/2310 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

11/01/2211 January 2022 Termination of appointment of Jonathon David Smith as a director on 2021-12-23

View Document

11/01/2211 January 2022 Termination of appointment of Timothy Watts as a director on 2021-12-23

View Document

11/01/2211 January 2022 Cessation of Tim Watts as a person with significant control on 2021-12-23

View Document

11/01/2211 January 2022 Notification of Jillian Teresa Valenti as a person with significant control on 2021-12-23

View Document

11/01/2211 January 2022 Notification of Marcus Valenti as a person with significant control on 2021-12-23

View Document

11/01/2211 January 2022 Termination of appointment of Nigel John Dudley as a secretary on 2021-12-23

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

24/11/2124 November 2021 Accounts for a small company made up to 2020-12-31

View Document

03/11/213 November 2021 Satisfaction of charge 5 in full

View Document

03/11/213 November 2021 Satisfaction of charge 038810020006 in full

View Document

17/12/1417 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 13/12/2013

View Document

13/12/1313 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 30/11/2012

View Document

30/11/1230 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

21/12/1121 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 21/12/2011

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

21/04/1121 April 2011 SECTION 519

View Document

06/04/116 April 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

29/12/1029 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WATTS / 22/11/2010

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN DUDLEY / 22/11/2010

View Document

15/12/1015 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/12/1015 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED JONATHON DAVID SMITH

View Document

07/12/107 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN TERESA VALENTI / 25/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS VALENTI / 25/10/2010

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

08/06/108 June 2010 PREVSHO FROM 31/12/2009 TO 30/11/2009

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/01/105 January 2010 AUDITOR'S RESIGNATION

View Document

23/12/0923 December 2009 AUDITOR'S RESIGNATION

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN TERESA VALENTI / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS VALENTI / 18/12/2009

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/12/083 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL BACON

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR JONATHON SMITH

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED NIGEL BACON

View Document

28/11/0728 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 COMPANY NAME CHANGED PERTEMPS RECRUITMENT SOLUTIONS L IMITED CERTIFICATE ISSUED ON 23/01/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/01/063 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/11/0423 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0213 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ALTERARTICLES21/01/00

View Document

07/02/007 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0023 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: G OFFICE CHANGED 17/01/00 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

17/01/0017 January 2000 COMPANY NAME CHANGED DAYTREAT LIMITED CERTIFICATE ISSUED ON 18/01/00

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

22/11/9922 November 1999 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