ON-CALL RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Second filing for the appointment of Mr Sean Haynes as a director |
23/07/2523 July 2025 New | Cessation of The Recruitment Group Limited as a person with significant control on 2025-07-21 |
23/07/2523 July 2025 New | Termination of appointment of Sean Haynes as a director on 2025-07-21 |
23/07/2523 July 2025 New | Appointment of Mr Karim Lamsaouri as a director on 2025-07-21 |
23/07/2523 July 2025 New | Registered 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 |
17/07/2517 July 2025 New | Appointment of Mr Sean Haynes as a director on 2025-07-16 |
16/07/2516 July 2025 New | Termination of appointment of Paul Stuart Hipkiss as a director on 2025-07-16 |
16/07/2516 July 2025 New | Termination of appointment of Robert Alfred Saxton as a director on 2025-07-16 |
28/05/2528 May 2025 | Accounts for a small company made up to 2024-05-31 |
17/04/2517 April 2025 | Termination of appointment of Karim Lamsaouri as a director on 2025-04-17 |
15/04/2515 April 2025 | Appointment of Mr Karim Lamsaouri as a director on 2025-04-11 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
06/01/256 January 2025 | Change of details for Staffing and Personnel Holdings Limited as a person with significant control on 2024-09-13 |
11/11/2411 November 2024 | Termination of appointment of Sally Clare Hewick as a director on 2024-11-06 |
05/08/245 August 2024 | Resolutions |
05/08/245 August 2024 | Memorandum and Articles of Association |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with updates |
31/07/2431 July 2024 | Statement of capital following an allotment of shares on 2024-07-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Accounts for a small company made up to 2023-05-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
22/02/2422 February 2024 | Appointment of Mr Robert Alfred Saxton as a director on 2024-02-22 |
06/10/236 October 2023 | Appointment of Mrs Sally Clare Hewick as a director on 2023-10-06 |
08/09/238 September 2023 | Termination of appointment of Narinder Uppal as a director on 2023-09-08 |
19/07/2319 July 2023 | Accounts for a small company made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/03/236 March 2023 | Appointment of Mr Narinder Uppal as a director on 2023-03-06 |
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 |
24/02/2324 February 2023 | Notification of Staffing and Personnel Holdings Limited as a person with significant control on 2023-02-23 |
24/02/2324 February 2023 | Cessation of Recruitment Investments Limited as a person with significant control on 2023-02-23 |
24/02/2324 February 2023 | Termination of appointment of Gareth Stanger as a director on 2023-02-23 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with updates |
24/02/2324 February 2023 | Termination of appointment of Paul Stuart Hipkiss as a director on 2023-02-23 |
24/02/2324 February 2023 | Termination of appointment of Jason Marcus Cimurs as a director on 2023-02-23 |
24/02/2324 February 2023 | Appointment of Mr Paul Stuart Hipkiss as a director on 2023-02-23 |
16/02/2316 February 2023 | Termination of appointment of George Murray as a director on 2023-02-16 |
13/02/2313 February 2023 | Appointment of Mr George Murray as a director on 2023-02-06 |
16/12/2216 December 2022 | Satisfaction of charge 055700360005 in full |
14/12/2214 December 2022 | Registration of charge 055700360006, created on 2022-12-14 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-21 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/10/215 October 2021 | Registration of charge 055700360005, created on 2021-10-04 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-21 with updates |
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 |
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 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
23/07/2023 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055700360001 |
28/01/2028 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055700360002 |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 25 VIVIAN AVENUE SHERWOOD RISE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AF |
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 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
26/09/1926 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR BERNARD GIBBONS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
22/09/1722 September 2017 | DIRECTOR APPOINTED MR BERNARD GIBBONS |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
14/07/1714 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055700360003 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 25 25 VIVIAN AVENUE SHERWOOD RISE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AF ENGLAND |
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 |
01/10/141 October 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM FOXHALL BUSINESS CENTRE GROUND FLOOR FOXHALL ROAD, NOTTINGHAM NOTTINGHAMSHIRE NG7 6LH |
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 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/11/1323 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 055700360002 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/09/1326 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 055700360001 |
25/09/1325 September 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
18/02/1318 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH RAWDEN / 18/02/2013 |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH RAWDEN / 18/02/2013 |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RAWDEN / 18/02/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/10/129 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/09/1127 September 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH RAWDEN / 21/09/2010 |
22/10/1022 October 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/10/091 October 2009 | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/03/0917 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH RAWDEN / 18/10/2008 |
17/03/0917 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RAWDEN / 18/10/2008 |
22/09/0822 September 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/10/072 October 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/07/072 July 2007 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 |
26/10/0626 October 2006 | |
26/10/0626 October 2006 | |
26/10/0626 October 2006 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: SUITE3, 80-84 NOTTINGHAM ROAD ARNOLD NOTTINGHAM NG5 6LF |
26/10/0626 October 2006 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: GROUND FLOOR FOXHALL BUSINESS CENTRE FOXHALL ROAD NOTTINGHAM NOTTS NG7 6LH |
26/10/0626 October 2006 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ON-CALL RECRUITMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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