SIMPLE RECRUITMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Appointment of Mr David Phillips as a director on 2025-08-26 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
26/03/2526 March 2025 | Confirmation statement made on 2025-02-05 with no updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
07/05/247 May 2024 | Confirmation statement made on 2024-02-05 with no updates |
07/05/247 May 2024 | Registered office address changed from 22 West Green Road London N15 5NN England to 30 Queens Road Reading RG1 4AU on 2024-05-07 |
02/05/242 May 2024 | Compulsory strike-off action has been suspended |
02/05/242 May 2024 | Compulsory strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
27/01/2227 January 2022 | Previous accounting period extended from 2021-01-31 to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Change of details for Mr Luke Harry Kimber Skeels as a person with significant control on 2020-04-18 |
30/07/2130 July 2021 | Director's details changed for Mr Luke Harry Kimber Skeels on 2020-04-18 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
05/03/205 March 2020 | 31/01/19 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
05/11/195 November 2019 | PREVSHO FROM 28/02/2019 TO 31/01/2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 19 THE GREEN TADLEY HAMPSHIRE RG26 3PD UNITED KINGDOM |
09/03/189 March 2018 | COMPANY NAME CHANGED PROSKEELS LIMITED CERTIFICATE ISSUED ON 09/03/18 |
05/03/185 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111896020001 |
06/02/186 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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