SIMPLE 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
26/08/2526 August 2025 NewAppointment of Mr David Phillips as a director on 2025-08-26

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

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

View Document

02/05/242 May 2024 Compulsory strike-off action has been suspended

View Document

02/05/242 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

27/01/2227 January 2022 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Change of details for Mr Luke Harry Kimber Skeels as a person with significant control on 2020-04-18

View Document

30/07/2130 July 2021 Director's details changed for Mr Luke Harry Kimber Skeels on 2020-04-18

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

05/03/205 March 2020 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/11/195 November 2019 PREVSHO FROM 28/02/2019 TO 31/01/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 19 THE GREEN TADLEY HAMPSHIRE RG26 3PD UNITED KINGDOM

View Document

09/03/189 March 2018 COMPANY NAME CHANGED PROSKEELS LIMITED CERTIFICATE ISSUED ON 09/03/18

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111896020001

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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