NEXT 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
17/07/2517 July 2025 NewAppointment of Mr Sean Haynes as a director on 2025-07-16

View Document

16/07/2516 July 2025 NewTermination of appointment of Paul Stuart Hipkiss as a director on 2025-07-16

View Document

03/06/253 June 2025

View Document

03/06/253 June 2025

View Document

10/05/2410 May 2024 Accounts for a small company made up to 2023-05-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

08/09/238 September 2023 Termination of appointment of Narinder Uppal as a director on 2023-09-08

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/03/236 March 2023 Appointment of Mr Narinder Uppal as a director on 2023-03-06

View Document

01/03/231 March 2023 Registered office address changed from 1558 Stratford Road Hall Green Birmingham West Midlands B28 9HA United Kingdom to The Recruitment Group, Unit 2 Long Acre Castle Donington Derby DE74 2UH on 2023-03-01

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

24/02/2324 February 2023 Termination of appointment of Jason Marcus Cimurs as a director on 2023-02-23

View Document

24/02/2324 February 2023 Termination of appointment of Gareth Stanger as a director on 2023-02-23

View Document

24/02/2324 February 2023 Cessation of Riln Holdings Limited as a person with significant control on 2023-02-23

View Document

24/02/2324 February 2023 Notification of Staffing and Personnel Holdings Limited as a person with significant control on 2023-02-23

View Document

24/02/2324 February 2023 Appointment of Mr Paul Stuart Hipkiss as a director on 2023-02-23

View Document

16/02/2316 February 2023 Termination of appointment of George Murray as a director on 2023-02-16

View Document

09/02/239 February 2023 Satisfaction of charge 044925430005 in full

View Document

08/02/238 February 2023 Appointment of Mr George Murray as a director on 2023-02-06

View Document

16/12/2216 December 2022 Satisfaction of charge 044925430004 in full

View Document

14/12/2214 December 2022 Registration of charge 044925430006, created on 2022-12-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 PREVEXT FROM 31/03/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044925430005

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RILN HOLDINGS LIMITED

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044925430003

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR GARETH STANGER

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044925430004

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR JASON CIMURS

View Document

04/03/204 March 2020 CESSATION OF KIRK SHEPHERD AS A PSC

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR KIRK SHEPHERD

View Document

23/09/1923 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR KIRK SHEPHERD / 07/08/2019

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/06/1918 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/06/1918 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1918 June 2019 03/05/19 STATEMENT OF CAPITAL GBP 80

View Document

23/05/1923 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/05/1923 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 80

View Document

23/05/1923 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD LEECH

View Document

16/05/1916 May 2019 CESSATION OF RICHARD ANTHONY LEECH AS A PSC

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR KIRK SHEPHERD / 03/05/2019

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEECH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM HIGHFIELD HOUSE 1562 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044925430003

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LEECH / 20/01/2015

View Document

06/08/156 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LEECH / 20/01/2015

View Document

06/08/156 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1419 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/08/129 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/109 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/07/0927 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/07/0824 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0418 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: 240-244 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 240-244 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 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