SOLUTIONS 4 RECRUITMENT LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewFinal Gazette dissolved following liquidation

View Document

10/09/2510 September 2025 NewFinal Gazette dissolved following liquidation

View Document

10/06/2510 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/03/2511 March 2025 Liquidators' statement of receipts and payments to 2025-01-07

View Document

23/03/2423 March 2024 Liquidators' statement of receipts and payments to 2023-01-07

View Document

03/03/243 March 2024 Liquidators' statement of receipts and payments to 2024-01-07

View Document

25/10/2325 October 2023 Registered office address changed from Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2023-10-25

View Document

10/02/2210 February 2022 Liquidators' statement of receipts and payments to 2022-01-07

View Document

28/06/2128 June 2021 Registered office address changed from Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-06-28

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM SUITE 6 TAPNAGE FARM TITCHFIELD LANE WICKHAM FAREHAM HAMPSHIRE PO17 5PQ

View Document

01/02/191 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/02/191 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/02/191 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

27/04/1827 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM SUITE A HILTON HOUSE MAYLES LANE WICKHAM FAREHAM HAMPSHIRE PO17 5ND ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 6 FAREHAM ROAD WICKHAM FAREHAM HAMPSHIRE PO17 5DB ENGLAND

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077398020001

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 6 MANOR VILLAS FAREHAM ROAD WYCOMBE HAMPSHIRE PO17 5DB ENGLAND

View Document

09/09/119 September 2011 DIRECTOR APPOINTED CHRISTOPHER WARD

View Document

15/08/1115 August 2011 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