SIMKISSGUY RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewNotification of Simkiss Recruitment Group Limited as a person with significant control on 2025-07-24

View Document

07/10/257 October 2025 NewCessation of Rebecca Simkiss-Walker as a person with significant control on 2025-07-24

View Document

07/10/257 October 2025 NewConfirmation statement made on 2025-10-07 with updates

View Document

07/10/257 October 2025 NewDirector's details changed for Mrs Rebecca Simkiss-Walker on 2025-07-24

View Document

07/10/257 October 2025 NewRegistered office address changed from 20 Colmore Circus Queensway Birmingham B4 6AT England to 1104 Chester Road Birmingham West Midlands B24 0SA on 2025-10-07

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 Satisfaction of charge 083186580005 in full

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Cessation of Richard Guy as a person with significant control on 2022-06-30

View Document

11/04/2411 April 2024 Termination of appointment of Richard Guy as a director on 2022-06-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

19/02/2419 February 2024 Registered office address changed from 1 Lapley Wood Cottages Lapley Wood Farm Wheaton Aston ST19 9nd England to 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-02-19

View Document

15/01/2415 January 2024 Registered office address changed from 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 1 Lapley Wood Cottages Lapley Wood Farm Wheaton Aston ST19 9nd on 2024-01-15

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Registration of charge 083186580005, created on 2022-11-10

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

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

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083186580002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083186580002

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GUY / 08/12/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA SIMKISS-WALKER / 08/12/2014

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/125 December 2012 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