REHOBOTH RECRUITMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

02/09/252 September 2025 NewPrevious accounting period extended from 2025-08-30 to 2025-08-31

View Document

26/08/2526 August 2025 Confirmation statement made on 2025-08-14 with no updates

View Document

23/05/2523 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

04/07/244 July 2024 Registration of charge 059055820002, created on 2024-07-04

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Satisfaction of charge 059055820001 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/03/237 March 2023 Notification of Bamidele Babs Falaiye as a person with significant control on 2016-10-17

View Document

07/03/237 March 2023 Cessation of Bamidele Babs Falaiye as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Mr Bamidele Babs Falaiye as a person with significant control on 2018-12-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Change of details for Mr Bamidele Babs Falaiye as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Notification of Atinuke Mary Falaiye as a person with significant control on 2022-05-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/05/1925 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059055820001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR BAMIDELE BABS FALAIYE / 14/08/2017

View Document

30/05/1730 May 2017 31/08/16 UNAUDITED ABRIDGED

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 81-83 DUNCAN ROAD GILLINGHAM KENT ME7 4JY

View Document

04/09/154 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 81-83 DUNCAN ROAD GILLINGHAM KENT DUNCAN ROAD GILLINGHAM KENT ME7 4JY ENGLAND

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 59 VALLEY ROAD GILLINGHAM KENT ME7 2ET

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/10/1119 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ATINUKE MARY FALAIYE / 01/01/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BABS FALAIYE / 01/01/2010

View Document

28/10/1028 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ATINUKE MARY FALAIYE / 14/08/2006

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY S.O.A & ASSOCIATED LTD

View Document

20/03/1020 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

09/11/099 November 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

19/11/0819 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 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