PRECISION RECRUITMENT SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 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 |
| 22/08/2322 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 22/08/2322 August 2023 | Total exemption full accounts made up to 2020-11-30 |
| 22/08/2322 August 2023 | Total exemption full accounts made up to 2021-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 20/10/2220 October 2022 | Notification of Aaron Luke Brockwell as a person with significant control on 2022-10-08 |
| 20/10/2220 October 2022 | Appointment of Mr Aaron Luke Brockwell as a director on 2022-10-08 |
| 20/10/2220 October 2022 | Termination of appointment of Sean William Doyle as a director on 2022-10-08 |
| 20/10/2220 October 2022 | Cessation of Sean William Doyle as a person with significant control on 2022-10-08 |
| 22/09/2222 September 2022 | Termination of appointment of Christopher James Allen as a director on 2022-09-20 |
| 22/09/2222 September 2022 | Cessation of Christopher James Allen as a person with significant control on 2022-09-20 |
| 22/09/2222 September 2022 | Notification of Sean Williams Doyle as a person with significant control on 2022-09-20 |
| 22/09/2222 September 2022 | Appointment of Mr Sean William Doyle as a director on 2022-09-20 |
| 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 |
| 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 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
| 05/03/205 March 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 100 |
| 04/03/204 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES ALLEN |
| 04/03/204 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2020 |
| 12/11/1912 November 2019 | 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