SKILLS FOR SECURITY RECRUITMENT LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

19/06/2419 June 2024 Appointment of Mr Tony Cockcroft as a director on 2024-06-17

View Document

18/06/2418 June 2024 Termination of appointment of Geoffrey Peter Louis Zeidler as a director on 2024-06-17

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

18/03/2418 March 2024 Registered office address changed from Anbrian House 1 the Tything Worcester WR1 1HD England to Axis Building 4 Rhodes Way Watford WD24 4YW on 2024-03-18

View Document

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

View Accounts

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/01/2330 January 2023 Director's details changed for Mr Simon James Banks on 2023-01-01

View Document

30/01/2330 January 2023 Director's details changed for Mr Simon James Banks on 2023-01-01

View Document

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

View Accounts

20/12/2220 December 2022 Appointment of Mr Geoffrey Peter Louis Zeidler as a director on 2022-11-01

View Document

20/12/2220 December 2022 Appointment of Mr Simon James Banks as a director on 2022-09-01

View Document

20/12/2220 December 2022 Appointment of Mr Richard Cooper as a director on 2022-12-14

View Document

20/12/2220 December 2022 Termination of appointment of Michael Francis Reddington as a director on 2022-09-01

View Document

20/12/2220 December 2022 Appointment of Mr Martin Lee Watson as a director on 2022-11-01

View Document

20/12/2220 December 2022 Appointment of Mr David Scott as a director on 2022-09-01

View Document

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

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

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

View Accounts

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR MICHAEL FRANCIS REDDINGTON

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY

View Document

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

View Accounts

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER FRENCH

View Document

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

View Accounts

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM KIRKHAM HOUSE JOHN COMYN DRIVE WORCESTER WR3 7NS

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FRENCH / 12/12/2013

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM SECURITY HOUSE BARBOURNE ROAD WORCESTER WORCESTERSHIRE WR1 1RS

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR JAMES DENNIS KELLY

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GREER

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY RACHAEL BALDWIN

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR PETER JOHN FRENCH

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DICKINSON

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID EDGE

View Document

12/04/1112 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MRS RACHAEL BALDWIN

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK DICKINSON / 27/03/2010

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DICKINSON / 01/10/2008

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/082 January 2008 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 COMPANY NAME CHANGED CINTO LIMITED CERTIFICATE ISSUED ON 26/01/06

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 52 MUCKLOW HILL, HALESOWEN, BIRMINGHAM, WEST MIDLANDS B62 8BL

View Document

25/03/0325 March 2003 FIRST GAZETTE

View Document

31/12/0231 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 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