NEXT PHASE RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

16/07/2516 July 2025 NewMemorandum and Articles of Association

View Document

16/07/2516 July 2025 NewResolutions

View Document

11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-07-10

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Registration of charge 047339720007, created on 2023-12-28

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Termination of appointment of Stephen Michael Twinley as a director on 2023-09-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

22/04/2022 April 2020 22/04/20 STATEMENT OF CAPITAL GBP 32250

View Document

22/04/2022 April 2020 STATEMENT BY DIRECTORS

View Document

22/04/2022 April 2020 REDUCE CAPITAL REDEMPTION RESERVE 31/03/2020

View Document

22/04/2022 April 2020 SOLVENCY STATEMENT DATED 31/03/20

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR JAKE THOMAS

View Document

26/11/1926 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047339720006

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

06/09/186 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / NEXT PHASE RECRUITMENT HOLDINGS LIMITED / 22/01/2018

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / NEXT PHASE RECRUITMENT LTD / 31/01/2018

View Document

09/02/189 February 2018 COMPANY NAME CHANGED SLS SERVICES LTD CERTIFICATE ISSUED ON 09/02/18

View Document

30/11/1730 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047339720005

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047339720004

View Document

17/07/1717 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047339720002

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047339720003

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR MILES WILLIAM RUPERT HUNT

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR SIMON MARCUS LAWTON

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY JANE LOGAN

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR CAHEL LOGAN

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CAHEL LOGAN / 01/04/2016

View Document

22/04/1622 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL TWINLEY / 01/04/2016

View Document

24/09/1524 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 32250.00

View Document

24/09/1524 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SPIVEY

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/04/1520 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

20/02/1520 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 SUB-DIVISION 01/04/14

View Document

28/04/1428 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1424 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL TWINLEY / 14/04/2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SPIVEY / 14/04/2014

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047339720002

View Document

17/04/1317 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/02/137 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/137 February 2013 SUB-DIVISION 14/01/13

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED STEPHEN MICHAEL TWINLEY

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 SAIL ADDRESS CHANGED FROM: C/O RICHARD PLACE DOBSON GROUND FLOOR 1 - 7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT UNITED KINGDOM

View Document

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/04/1114 April 2011 SAIL ADDRESS CREATED

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CAHEL LOGAN / 14/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SPIVEY / 14/04/2011

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE LOGAN / 14/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAHEL LOGAN / 14/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SPIVEY / 14/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 2ND FLOOR 7-8 STERLING BUILDINGS THE CARFAX HORSHAM WEST SUSSEX RH12 1DR

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/10/047 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: GRANDFORD HOUSE 16 THE CARFAX HORSHAM WEST SUSSEX RH12 1EB

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 NC INC ALREADY ADJUSTED 28/04/03

View Document

10/05/0310 May 2003 £ NC 10000/100000 28/04

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/04/0314 April 2003 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