SOLUTION RECRUITMENT LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document

20/08/2520 August 2025 NewSatisfaction of charge 3 in full

View Document

20/08/2520 August 2025 NewSatisfaction of charge 4 in full

View Document

08/04/258 April 2025 Administrator's progress report

View Document

15/11/2415 November 2024 Statement of administrator's proposal

View Document

15/11/2415 November 2024 Result of meeting of creditors

View Document

15/11/2415 November 2024 Statement of affairs with form AM02SOA

View Document

05/08/245 August 2024 Satisfaction of charge 1 in full

View Document

05/08/245 August 2024 Registration of charge 051888430005, created on 2024-08-02

View Document

03/06/243 June 2024 Satisfaction of charge 2 in full

View Document

03/06/243 June 2024 All of the property or undertaking has been released from charge 2

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

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

View Accounts

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

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

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON BAILEY / 04/04/2014

View Document

28/08/1428 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON BAILEY / 04/04/2014

View Document

27/06/1427 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1419 June 2014 11/06/14 STATEMENT OF CAPITAL GBP 400

View Document

19/06/1419 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/1419 June 2014 ARTICLES OF ASSOCIATION

View Document

18/06/1418 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/10/1310 October 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY TAYLER BRADSHAW LTD

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/128 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

28/06/1228 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/09/1119 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/1121 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/1124 January 2011 Annual return made up to 30 July 2008 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/10/1012 October 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

20/03/1020 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON BAILEY / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON BAILEY / 15/12/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MURPHY / 01/06/2009

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 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