SURE CALL RECRUITMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewFull accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

12/01/2312 January 2023 Appointment of Mr Nicholas Hajinicolas as a director on 2023-01-09

View Document

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

View Accounts

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

04/03/224 March 2022 Cessation of Androulla Elia as a person with significant control on 2019-10-01

View Document

04/03/224 March 2022 Notification of Safe Recruit Holdings Limited as a person with significant control on 2019-10-01

View Document

03/03/223 March 2022 Change of details for Mrs Androulla Elia as a person with significant control on 2019-10-01

View Document

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

View Accounts

05/05/205 May 2020 DIRECTOR APPOINTED MR ANTONY ELIA

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 CESSATION OF ANDONIS KAKOURIS AS A PSC

View Document

10/11/1910 November 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDONIS KAKOURIS

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052612530003

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDONIS KAKOURIS / 12/10/2018

View Document

01/07/191 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052612530002

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDROULLA ELIA / 24/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDONIS KAKOURIS / 24/10/2018

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDROULLA ELIA / 24/10/2018

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDONIS KAKOURIS / 24/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDONIS KAKOURIS / 12/10/2017

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDROULLA ELIA / 12/10/2017

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELEN NICOLAS ACCOUNTING SOLUTIONS LIMITED / 12/10/2017

View Document

21/06/1821 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/10/2017

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDONIS KAKOURIS / 05/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDONIS KAKOURIS / 05/06/2018

View Document

05/06/185 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELEN NICOLAS ACCOUNTING SOLUTIONS LTD / 05/06/2018

View Document

10/04/1810 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDONIS KAKOURIS / 01/11/2017

View Document

19/02/1819 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELEN NICOLAS ACCOUNTING SOLUTIONS LTD / 01/11/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM C/O HELEN NICOLAS ACCOUNTING WOODGATE HOUSE 2-8 GAMES ROAD COCKFOSTERS BARNET HERTS EN4 9HN

View Document

16/10/1716 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

12/10/1512 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDROULLA ELIA / 01/07/2014

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MS HELEN NICOLAS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDROULLA HAJINICOLAS / 01/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDONIS KAKOURIS / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDROULLA HAJINICOLAS / 26/10/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/12/0812 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDROULLA HAJINICOLAS / 01/02/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED ANDONIS KAKOURIS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 10 HAMPSHIRE ROAD WOOD GREEN LONDON N22 8LR

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: WOODGATE HOUSE, 2-8 GAMES ROAD COCKFOSTERS BARNET HERTS EN4 9HN

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 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