RECRUITMENT SOLUTIONS (WALES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RECRUITMENT SOLUTIONS WORKFORCE LIMITED

View Document

28/01/2028 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 DIRECTOR APPOINTED MR MARK WEST

View Document

19/02/1919 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MARI GAFFNEY / 27/11/2017

View Document

17/10/1717 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM BRECON HOUSE, SUITE 4 WILLIAM BROWN CLOSE LLANTARNAM BUSINESS PARK CWMBRAN TORFAEN NP44 3AB WALES

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/10/1613 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM BRECON HOUSE SUITE 6 WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN GWENT NP44 3AB

View Document

09/02/159 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 2 ALEXANDRA GATE FFORDD PENGAM, ROVER WAY CARDIFF SOUTH GLAMORGAN CF24 2SA

View Document

19/03/1219 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE POWELL / 03/02/2011

View Document

03/02/113 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LEE POWELL / 03/02/2011

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE MARI TUCKWELL / 07/08/2010

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE POWELL / 15/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARI TUCKWELL / 15/02/2010

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/02/099 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/03/0812 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED SECRETARY LISA BROOMSGROVE

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 41 FIDLAS ROAD CARDIFF CF14 0LX

View Document

22/01/0222 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/09/0110 September 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

13/04/0113 April 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/01/00

View Document

05/11/995 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

13/03/9913 March 1999 ALTER MEM AND ARTS 25/01/99

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: EAST O SOUTH HOUSE LOWER HOLMES STREET BARRY SOUTH GLAMORGAN CF63 2YF

View Document

05/02/995 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 COMPANY NAME CHANGED M.T. RECRUITMENT SERVICES LIMITE D CERTIFICATE ISSUED ON 05/02/99

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 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