SPECIALIST COMPUTER RECRUITMENT LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 SAIL ADDRESS CHANGED FROM:
C/O WRAGGE & CO LLP
55 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 2AS
UNITED KINGDOM

View Document

19/03/1519 March 2015 19/03/15 STATEMENT OF CAPITAL GBP 1.00

View Document

19/03/1519 March 2015 REDUCE ISSUED CAPITAL 19/03/2015

View Document

19/03/1519 March 2015 SOLVENCY STATEMENT DATED 19/03/15

View Document

19/03/1519 March 2015 STATEMENT BY DIRECTORS

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 SAIL ADDRESS CREATED

View Document

10/04/1210 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/04/111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIGBY / 27/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 27/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA ANNE SWAIN / 27/07/2010

View Document

07/04/107 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA ANNE SWAIN / 07/04/2010

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 SECRETARY RESIGNED NIGEL GILPIN

View Document

30/03/0930 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

10/04/0210 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 EXEMPTION FROM APPOINTING AUDITORS 29/05/98

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 S80A AUTH TO ALLOT SEC 13/03/98 S366A DISP HOLDING AGM 13/03/98 S252 DISP LAYING ACC 13/03/98 S386 DISP APP AUDS 13/03/98

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 COMPANY NAME CHANGED ZELOS LIMITED CERTIFICATE ISSUED ON 19/05/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 2 THE WESTERN CENTRE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RW

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

22/03/9622 March 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9631 January 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/03/9430 March 1994 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