STARTING POINT RECRUITMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewResolutions

View Document

30/07/2530 July 2025 NewMemorandum and Articles of Association

View Document

29/07/2529 July 2025 NewStatement of company's objects

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

11/07/2511 July 2025 NewCessation of Paul Martin Cadman as a person with significant control on 2024-08-01

View Document

29/04/2529 April 2025 Change of details for 145 Holdings Limited as a person with significant control on 2025-04-28

View Document

08/04/258 April 2025 Notification of 145 Holdings Limited as a person with significant control on 2024-07-26

View Document

07/01/257 January 2025 Termination of appointment of Lakhbir Singh as a director on 2024-11-27

View Document

02/01/252 January 2025 Appointment of Mr Lakhbir Singh as a director on 2024-11-27

View Document

02/01/252 January 2025 Appointment of Miss Amy Elizabeth Deakin as a director on 2024-11-27

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/07/2427 July 2024 Notification of Paul Martin Cadman as a person with significant control on 2024-07-27

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-07-27 with updates

View Document

27/07/2427 July 2024 Cessation of Steps to Work (Walsall) Ltd as a person with significant control on 2024-07-27

View Document

24/07/2424 July 2024 Registered office address changed from 139-144 Lichfield Street, Walsall 139-144 Lichfield Street Walsall WS1 1SE England to 139-145 Lichfield Street Walsall WS1 1SE on 2024-07-24

View Document

23/07/2423 July 2024 Registered office address changed from 139 Lichfield Street, Walsall 139 Lichfield Street Walsall West Midlands WS1 1SE England to 139-144 Lichfield Street, Walsall 139-144 Lichfield Street Walsall WS1 1SE on 2024-07-23

View Document

22/07/2422 July 2024 Registered office address changed from Floor 9 Townend House Park Street Walsall West Midlands WS1 1NS England to 139 Lichfield Street, Walsall 139 Lichfield Street Walsall West Midlands WS1 1SE on 2024-07-22

View Document

23/02/2423 February 2024 Termination of appointment of Mireille Louise Harris as a secretary on 2024-02-23

View Document

14/02/2414 February 2024 Appointment of Mrs Margaret Blizzard as a secretary on 2024-02-08

View Document

31/01/2431 January 2024 Registration of charge 045607760001, created on 2024-01-31

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2023-03-31

View Document

06/11/236 November 2023 Appointment of Mr Jamie Naish as a director on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Kathryn Craigie as a director on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Sarah Ann Stocks as a director on 2023-11-06

View Document

06/11/236 November 2023 Registered office address changed from Floor 6 Townend House Park Street Walsall West Midlands WS1 1NS England to Floor 9 Townend House Park Street Walsall West Midlands WS1 1NS on 2023-11-06

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

24/08/2324 August 2023 Appointment of Mrs Mireille Louise Harris as a secretary on 2023-08-24

View Document

24/08/2324 August 2023 Termination of appointment of Crystina Zoe Woolley as a secretary on 2023-08-14

View Document

10/07/2310 July 2023 Appointment of Mr Paul Martin Cadman as a director on 2023-07-10

View Document

24/02/2324 February 2023 Termination of appointment of Bhanu Dhir as a director on 2023-02-24

View Document

06/01/236 January 2023 Termination of appointment of Caroline Hill as a director on 2023-01-04

View Document

06/01/236 January 2023 Termination of appointment of Caroline Hill as a secretary on 2023-01-04

View Document

06/01/236 January 2023 Appointment of Ms Crystina Zoe Woolley as a secretary on 2023-01-04

View Document

05/12/225 December 2022 Accounts for a small company made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Statement of company's objects

View Document

09/11/219 November 2021 Accounts for a small company made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

21/10/2121 October 2021 Registered office address changed from Floor 9 Townend House Wisemore Walsall WS1 1NS England to Floor 6 Townend House Floor 6 Townend House Park Street Walsall West Midlands WS1 1NS on 2021-10-21

View Document

07/07/217 July 2021 Director's details changed for Mrs Kathyrn Craigie on 2021-07-07

View Document

07/07/217 July 2021 Appointment of Mrs Crystina Woolley as a secretary on 2021-07-07

View Document

07/07/217 July 2021 Appointment of Mrs Sarah Ann Stocks as a director on 2021-07-07

View Document

07/07/217 July 2021 Appointment of Mrs Kathyrn Craigie as a director on 2021-07-07

View Document

07/05/197 May 2019 Registered office address changed from , Challenge Building, Hatherton Road, Walsall, West Midlands, WS1 1XS to 139-145 Lichfield Street Walsall WS1 1SE on 2019-05-07

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM CHALLENGE BUILDING HATHERTON ROAD WALSALL WEST MIDLANDS WS1 1XS

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR ALAN WILLIAM BRADLEY

View Document

28/03/1928 March 2019 CESSATION OF JAMES LAURENCE WALSH AS A PSC

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

08/11/188 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR DALVINDER SINGH SHOKER

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR SANJAY MISTRY

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR VERA BIRCH

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR KOFI ABOAGYE

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR PAUL CADMAN

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR MIKE GAHIR

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR SANJAY MISTRY

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR KOFI OKRA ABOAGYE

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN DIMMOCK

View Document

28/07/1728 July 2017 SECRETARY APPOINTED MRS CAROLINE HILL

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR MATTHEW JAMES COLLINGWOOD

View Document

27/01/1727 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN BROOKES / 26/01/2017

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR NEIL GWYNNE PULKER

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERTSON

View Document

20/10/1520 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 SECRETARY APPOINTED MS SUSAN BROOKES

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY JOHN BREWER

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR ROBERT MALCOLM THOMAS

View Document

10/12/1410 December 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARY CLARKE- MORTIBOYS

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MRS SUSAN MERYL WOOD

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MRS MARY CLARKE- MORTIBOYS

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS ANSELL

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/10/1217 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/10/1119 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WHEELER

View Document

14/10/1014 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WHEELER / 12/10/2010

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR THOMAS GORDON ANSELL / 08/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WHEELER / 08/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERA MAY BIRCH / 08/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM ROBERTSON / 08/09/2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN BREWER / 08/09/2010

View Document

30/10/0930 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WHEELER / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM ROBERTSON / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VERA MAY BIRCH / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR THOMAS GORDON ANSELL / 30/10/2009

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/12/0822 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 AUDITOR'S RESIGNATION

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED DAVID JOHN WHEELER

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED VERA MAY BIRCH

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY PARSONS

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

11/10/0211 October 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