SUPERYACHT & VILLA RECRUITMENT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewDirector's details changed for Mr Efrem David Leigh on 2025-10-01

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/02/2421 February 2024 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

04/07/234 July 2023 Change of details for Mr Efrem David Leigh as a person with significant control on 2022-08-01

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/10/224 October 2022 Registered office address changed from 87 Runton Road Cromer NR27 9AX England to Graig View Parkwall Road Lisvane Cardiff CF14 0PJ on 2022-10-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Change of details for Mr Efrem David Leigh as a person with significant control on 2021-06-30

View Document

26/07/2126 July 2021 Registered office address changed from 87 Runton Road Cromer NR27 9AX England to 87 Runton Road Cromer NR27 9AX on 2021-07-26

View Document

12/07/2112 July 2021 Director's details changed for Mr Efrem David Leigh on 2021-06-30

View Document

04/07/214 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 10 TRAFALGAR YARD HUNGATE STREET AYLSHAM NORWICH NR11 6EA ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM GREENFIELDS HIGH STREET SWINSTEAD GRANTHAM LINCOLNSHIRE NG33 4PA ENGLAND

View Document

17/03/2017 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

05/07/165 July 2016 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