RECRUITABILITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

11/03/2111 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

13/11/1913 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

02/01/182 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM THREMHALL PARK START HILL BISHOP'S STORTFORD HERTFORDSHIRE CM22 7WE

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 10/05/16 STATEMENT OF CAPITAL GBP 400

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1620 May 2016 COMPANY NAME CHANGED RECRUITABILITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/05/16

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FOWLER / 10/04/2015

View Document

14/08/1514 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANNE FOWLER / 10/04/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM GLEN HOUSE SUITE 3 9-13 PALMERS LANE BISHOP'S STORTFORD HERTFORDSHIRE CM23 3XB

View Document

15/07/1415 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/07/1323 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FOWLER / 08/01/2013

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANNE FOWLER / 08/01/2013

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR ANDREW NEIL BARRIBALL

View Document

15/06/1215 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANNE FOWLER / 21/07/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY JANE BARRIBALL / 21/07/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY JANE BARRIBALL / 21/07/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FOWLER / 21/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FOWLER / 07/12/2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE BARRIBALL / 30/05/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE FOWLER / 07/12/2009

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM SCHOOL COTTAGE NEWMANS END MATCHING TYE CM17 0QU UNITED KINGDOM

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED JONATHAN FOWLER

View Document

17/09/0817 September 2008 COMPANY NAME CHANGED RECRUITABILITY UK LIMITED CERTIFICATE ISSUED ON 18/09/08

View Document

04/09/084 September 2008 GBP NC 100/1000 01/06/2008

View Document

04/09/084 September 2008 NC INC ALREADY ADJUSTED 01/06/08

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

30/05/0830 May 2008 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