PRECISION RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
31/08/2431 August 2024 Registered office address changed from 32 Clyde Terrace London SE23 3BA England to 6 Clyde Terrace London SE23 3BA on 2024-08-31

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2020-11-30

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/10/2220 October 2022 Notification of Aaron Luke Brockwell as a person with significant control on 2022-10-08

View Document

20/10/2220 October 2022 Appointment of Mr Aaron Luke Brockwell as a director on 2022-10-08

View Document

20/10/2220 October 2022 Termination of appointment of Sean William Doyle as a director on 2022-10-08

View Document

20/10/2220 October 2022 Cessation of Sean William Doyle as a person with significant control on 2022-10-08

View Document

22/09/2222 September 2022 Termination of appointment of Christopher James Allen as a director on 2022-09-20

View Document

22/09/2222 September 2022 Cessation of Christopher James Allen as a person with significant control on 2022-09-20

View Document

22/09/2222 September 2022 Notification of Sean Williams Doyle as a person with significant control on 2022-09-20

View Document

22/09/2222 September 2022 Appointment of Mr Sean William Doyle as a director on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from 130 Merrow Street London SE17 2NP to 32 Clyde Terrace London SE23 3BA on 2022-09-20

View Document

19/05/2219 May 2022 Registered office address changed from 1121 Ashton Old Road Manchester M11 1AA England to 130 Merrow Street London SE17 2NP on 2022-05-19

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

05/03/205 March 2020 01/01/20 STATEMENT OF CAPITAL GBP 100

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES ALLEN

View Document

04/03/204 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2020

View Document

12/11/1912 November 2019 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