PARKER JONES RECRUITMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Statement of capital on 2025-05-28 |
| 09/07/259 July 2025 | Second filing of a statement of capital following an allotment of shares on 2022-02-03 |
| 09/07/259 July 2025 | Second filing of a statement of capital following an allotment of shares on 2022-02-03 |
| 18/06/2518 June 2025 | Purchase of own shares. Shares purchased into treasury: |
| 17/06/2517 June 2025 | Memorandum and Articles of Association |
| 17/06/2517 June 2025 | Resolutions |
| 16/06/2516 June 2025 | Second filing of Confirmation Statement dated 2022-03-20 |
| 16/06/2516 June 2025 | Particulars of variation of rights attached to shares |
| 16/06/2516 June 2025 | Second filing of Confirmation Statement dated 2021-03-20 |
| 16/06/2516 June 2025 | Second filing of Confirmation Statement dated 2019-11-29 |
| 16/06/2516 June 2025 | Change of share class name or designation |
| 10/05/2510 May 2025 | Confirmation statement made on 2025-03-20 with no updates |
| 09/05/259 May 2025 | Registered office address changed from 1 Widcombe Street Poundbury Dorchester DT1 3BS England to Suite 2 Victoria House Branston Adams S P Tax Ltd, Victoria House, South Victoria House Farnham Surrey GU9 7QU on 2025-05-09 |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 21/06/2421 June 2024 | Notification of Parker Jones Holdings Limited as a person with significant control on 2024-06-13 |
| 21/06/2421 June 2024 | Termination of appointment of Stephen Richard Morley as a director on 2024-06-13 |
| 21/06/2421 June 2024 | Cessation of Stephen Richard Morley as a person with significant control on 2024-06-13 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 13/09/2313 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 07/03/237 March 2023 | Registered office address changed from Suite a, 1 Widcombe Street Poundbury Dorchester DT1 3BS England to 1 Widcombe Street Poundbury Dorchester DT1 3BS on 2023-03-07 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-20 with updates |
| 14/02/2214 February 2022 | Cancellation of shares. Statement of capital on 2022-02-03 |
| 08/02/228 February 2022 | Statement of capital following an allotment of shares on 2022-02-03 |
| 08/02/228 February 2022 | Statement of capital following an allotment of shares on 2022-02-03 |
| 02/12/212 December 2021 | Current accounting period extended from 2021-09-30 to 2022-03-31 |
| 26/03/2126 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES |
| 23/03/2123 March 2021 | Confirmation statement made on 2021-03-20 with updates |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 14/04/2014 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
| 29/11/1929 November 2019 | Confirmation statement made on 2019-11-29 with updates |
| 29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 22/03/1922 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115572420001 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
| 08/03/198 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JULIE CLISBY |
| 08/03/198 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RICHARD MORLEY |
| 07/03/197 March 2019 | DIRECTOR APPOINTED MR STEPHEN RICHARD MORLEY |
| 07/03/197 March 2019 | DIRECTOR APPOINTED MISS SARAH JULIE CLISBY |
| 13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 16 SORREL DRIVE WHITELEY FAREHAM HAMPSHIRE PO15 7JL UNITED KINGDOM |
| 13/02/1913 February 2019 | COMPANY NAME CHANGED ALIVE INVESTMENTS LTD CERTIFICATE ISSUED ON 13/02/19 |
| 06/09/186 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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