NMS RECRUIT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 NewAudit exemption subsidiary accounts made up to 2024-03-31

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

31/03/2531 March 2025 Current accounting period shortened from 2024-03-31 to 2024-03-30

View Document

20/03/2520 March 2025 Director's details changed for Mr Benjamin Peter Russell on 2025-03-20

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

09/12/249 December 2024 Registration of charge 098372030006, created on 2024-12-04

View Document

05/12/245 December 2024 Satisfaction of charge 098372030003 in full

View Document

05/12/245 December 2024 Satisfaction of charge 098372030004 in full

View Document

23/09/2423 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

04/06/244 June 2024 Satisfaction of charge 098372030002 in full

View Document

04/06/244 June 2024 Registration of charge 098372030005, created on 2024-05-31

View Document

03/06/243 June 2024 Registration of charge 098372030004, created on 2024-05-31

View Document

03/06/243 June 2024 Registration of charge 098372030003, created on 2024-05-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2023-01-03

View Document

09/06/239 June 2023 Confirmation statement made on 2023-01-03 with updates

View Document

09/06/239 June 2023 Notification of Russell Taylor Holdings Limited as a person with significant control on 2023-01-03

View Document

09/06/239 June 2023 Cessation of Benjaim Peter Russell as a person with significant control on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/10/213 October 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

04/03/204 March 2020 AUDITOR'S RESIGNATION

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM MARWOOD HOUSE SOUTHWOOD ROAD BROMBOROUGH WIRRAL CH62 3QX ENGLAND

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

01/02/181 February 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098372030001

View Document

13/11/1713 November 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 COMPANY NAME CHANGED ASSIST RESOURCING RH LIMITED CERTIFICATE ISSUED ON 22/05/17

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM WATERGATE BUILDINGS NEW CRANE STREET CHESTER CHESHIRE CH1 4JE ENGLAND

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR BENJAMIN PETER RUSSELL

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED TIME 2 RECRUIT LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/02/1614 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILDE

View Document

14/02/1614 February 2016 DIRECTOR APPOINTED MR ANDREW IAN JONES

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 33 CAMBRIDGE ROAD CHESTER CH2 2LP ENGLAND

View Document

22/10/1522 October 2015 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