ON-CALL 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
31/07/2531 July 2025 NewSecond filing for the appointment of Mr Sean Haynes as a director

View Document

23/07/2523 July 2025 NewCessation of The Recruitment Group Limited as a person with significant control on 2025-07-21

View Document

23/07/2523 July 2025 NewTermination of appointment of Sean Haynes as a director on 2025-07-21

View Document

23/07/2523 July 2025 NewAppointment of Mr Karim Lamsaouri as a director on 2025-07-21

View Document

23/07/2523 July 2025 NewRegistered office address changed from The Recruitment Group, Unit 2 Long Acre Castle Donington Derby DE74 2UH England to The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees TS16 0LA on 2025-07-23

View Document

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

16/07/2516 July 2025 NewTermination of appointment of Robert Alfred Saxton as a director on 2025-07-16

View Document

28/05/2528 May 2025 Accounts for a small company made up to 2024-05-31

View Document

17/04/2517 April 2025 Termination of appointment of Karim Lamsaouri as a director on 2025-04-17

View Document

15/04/2515 April 2025 Appointment of Mr Karim Lamsaouri as a director on 2025-04-11

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

06/01/256 January 2025 Change of details for Staffing and Personnel Holdings Limited as a person with significant control on 2024-09-13

View Document

11/11/2411 November 2024 Termination of appointment of Sally Clare Hewick as a director on 2024-11-06

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

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

22/02/2422 February 2024 Appointment of Mr Robert Alfred Saxton as a director on 2024-02-22

View Document

06/10/236 October 2023 Appointment of Mrs Sally Clare Hewick as a director on 2023-10-06

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 35 Frederick Street Loughborough LE11 3BH England to The Recruitment Group, Unit 2 Long Acre Castle Donington Derby DE74 2UH on 2023-03-01

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 Cessation of Recruitment Investments Limited as a person with significant control 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 Confirmation statement made on 2023-02-24 with updates

View Document

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

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 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

13/02/2313 February 2023 Appointment of Mr George Murray as a director on 2023-02-06

View Document

16/12/2216 December 2022 Satisfaction of charge 055700360005 in full

View Document

14/12/2214 December 2022 Registration of charge 055700360006, created on 2022-12-14

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

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

View Accounts

05/10/215 October 2021 Registration of charge 055700360005, created on 2021-10-04

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

02/09/212 September 2021 Registered office address changed from , Pure Offices Suite 133 Lake View Drive, Annesley, Nottingham, NG15 0DT, England to The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees TS16 0LA on 2021-09-02

View Document

25/03/2125 March 2021 Registered office address changed from , Pure Offices Suites 124-125 Lake View Drive, Annesley, Nottingham, NG15 0DT, England to The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees TS16 0LA on 2021-03-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055700360001

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055700360002

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 25 VIVIAN AVENUE SHERWOOD RISE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AF

View Document

20/01/2020 January 2020 Registered office address changed from , 25 Vivian Avenue, Sherwood Rise, Nottingham, Nottinghamshire, NG5 1AF to The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees TS16 0LA on 2020-01-20

View Document

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

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD GIBBONS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR BERNARD GIBBONS

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055700360003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 25 25 VIVIAN AVENUE SHERWOOD RISE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AF ENGLAND

View Document

01/10/141 October 2014 Registered office address changed from , 25 25 Vivian Avenue, Sherwood Rise, Nottingham, Nottinghamshire, NG5 1AF, England to The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees TS16 0LA on 2014-10-01

View Document

01/10/141 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM FOXHALL BUSINESS CENTRE GROUND FLOOR FOXHALL ROAD, NOTTINGHAM NOTTINGHAMSHIRE NG7 6LH

View Document

11/02/1411 February 2014 Registered office address changed from , Foxhall Business Centre, Ground Floor, Foxhall Road, Nottingham, Nottinghamshire, NG7 6LH on 2014-02-11

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055700360002

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055700360001

View Document

25/09/1325 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH RAWDEN / 18/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH RAWDEN / 18/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RAWDEN / 18/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH RAWDEN / 21/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH RAWDEN / 18/10/2008

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RAWDEN / 18/10/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

26/10/0626 October 2006

View Document

26/10/0626 October 2006

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: SUITE3, 80-84 NOTTINGHAM ROAD ARNOLD NOTTINGHAM NG5 6LF

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: GROUND FLOOR FOXHALL BUSINESS CENTRE FOXHALL ROAD NOTTINGHAM NOTTS NG7 6LH

View Document

26/10/0626 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 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