PRS RESOURCING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/08/241 August 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/05/2425 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

09/05/229 May 2022 Change of details for Mr Daniel Johnathan Edgar as a person with significant control on 2022-05-01

View Document

09/05/229 May 2022 Director's details changed for Mr Daniel Johnathan Edgar on 2022-05-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

17/04/2017 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

25/03/1925 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 80 LITTLEFIELD ROAD EDGWARE MIDDLESEX HA8 0TG ENGLAND

View Document

10/02/1710 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

07/07/167 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM JUBILEE HOUSE MERRION AVENUE STANMORE MIDDLESEX HA7 4RY ENGLAND

View Document

06/07/156 July 2015 COMPANY NAME CHANGED PARAMOUNT RECRUITMENT SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/15

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 80 LITTLEFIELD ROAD EDGWARE HA8 0TG UNITED KINGDOM

View Document

15/05/1515 May 2015 COMPANY NAME CHANGED PARAMOUNT RECRUITMENT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 15/05/15

View Document

14/05/1514 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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