SELECTIVE RECRUITMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Registered office address changed from First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England to 4th Floor, 19-21 Great Tower Street London EC3R 5AR on 2023-10-19

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

03/03/233 March 2023 Termination of appointment of Sangita Thakor as a director on 2023-03-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

01/07/211 July 2021 Cessation of Nicola Jane Scambler as a person with significant control on 2020-12-04

View Document

01/07/211 July 2021 Notification of Melissa Louise Bell as a person with significant control on 2020-12-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/08/1919 August 2019 PREVSHO FROM 31/10/2019 TO 31/12/2018

View Document

18/07/1918 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104471140002

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAUL PHILPOT

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MS SANGITA THAKOR

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 4TH FLOOR 27 MORTIMER STREET LONDON W1T 3BL ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WARD

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE SCAMBLER

View Document

02/10/182 October 2018 CESSATION OF SELECTIVE COMMERCIAL LIMITED AS A PSC

View Document

25/07/1825 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MISS EMMA LOUISE HUNT

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE HUNT / 21/02/2018

View Document

11/12/1711 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104471140001

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 13 THE CHAMBERS VINEYARD ABINGDON OXFORDSHIRE OX14 3PX UNITED KINGDOM

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 27 MORTIMER STREET LONDON W1T 3BL ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELECTIVE COMMERCIAL LIMITED

View Document

29/09/1729 September 2017 CESSATION OF NICOLA JANE SCAMBLER AS A PSC

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

07/08/177 August 2017 CESSATION OF SELECTIVE RECRUITMENT LIMITED AS A PSC

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE SCAMBLER

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104471140001

View Document

26/10/1626 October 2016 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