RECRUITMENT SOLUTION INNOVATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE CREED / 10/12/2013

View Document

31/01/1331 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

16/05/1116 May 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1020 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH UK

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH UK

View Document

29/01/0929 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 8C HIGH STREET SOUTHAMPTON SO14 2DH UNITED KINGDOM

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 36 GRANGE CLOSE WINCHESTER SURREY SO23 9RS

View Document

14/11/0814 November 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/083 April 2008 ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008

View Document

03/04/083 April 2008 SECRETARY APPOINTED POWER SECRETARIES LIMITED

View Document

04/01/084 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 36 GRANGE CLOSE WINCHESTER HAMPSHIRE SO23 9RS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 25 GODSON ROAD CROYDON SURREY CR0 4LT

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0721 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: BOWLAND HOUSE WEST STREET ALRESFORD HAMPSHIRE SO24 9AT

View Document

14/01/0414 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 40 BOROUGH HILL CROYDON SURREY CR0 4LN

View Document

30/01/0130 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/12/9913 December 1999 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