PATH INTO RECRUITMENT LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Appointment of Mr Melvyn Jeffrey Wyatt as a director on 2024-08-28

View Document

28/08/2428 August 2024 Termination of appointment of John Christopher Ryan as a director on 2024-08-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2114 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

04/11/194 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

24/09/1824 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

16/08/1716 August 2017 31/03/17 AUDITED ABRIDGED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

19/12/1619 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

02/12/152 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY SARAH KIRK

View Document

23/12/1423 December 2014 AUDITOR'S RESIGNATION

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR AJIT SIDHU

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR AJIT SINGH SIDHU

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR JOHN CHRISTOPHER RYAN

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR HUGHBON CONDOR

View Document

14/07/1414 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON NEEDLE

View Document

30/07/1030 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGHBON ELVIN CONDOR / 31/03/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR ALAN MAYBURY

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MS SHARON NEEDLE

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0715 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/077 November 2007 COMPANY NAME CHANGED PATH RECRUITMENT SERVICES LIMITE D CERTIFICATE ISSUED ON 07/11/07

View Document

29/06/0729 June 2007 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