UNDERSTANDING RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

02/04/252 April 2025 Satisfaction of charge 063646140002 in full

View Document

28/06/2428 June 2024 Registration of charge 063646140004, created on 2024-06-27

View Document

14/05/2414 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

01/08/231 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Memorandum and Articles of Association

View Document

24/01/2324 January 2023 Change of share class name or designation

View Document

24/01/2324 January 2023 Particulars of variation of rights attached to shares

View Document

24/01/2324 January 2023 Change of share class name or designation

View Document

23/01/2323 January 2023 Notification of a person with significant control statement

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

23/01/2323 January 2023 Cessation of Christopher Mark Robert Jackson as a person with significant control on 2023-01-12

View Document

23/01/2323 January 2023 Cessation of Dale Thomas Swords as a person with significant control on 2023-01-12

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

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

View Accounts

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063646140003

View Document

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK ROBERT JACKSON / 20/10/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/1930 December 2019 04/11/19 STATEMENT OF CAPITAL GBP 416.99

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063646140002

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 01/12/18 STATEMENT OF CAPITAL GBP 418.1

View Document

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

View Accounts

10/12/1810 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 418.10

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

08/01/188 January 2018 FILING FORM 882 02/11/2017

View Document

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

View Accounts

16/11/1716 November 2017 ADOPT ARTICLES 22/09/2015

View Document

16/11/1716 November 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/09/15

View Document

16/10/1716 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/08/2016

View Document

16/10/1716 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/06/2017

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

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

View Accounts

15/08/1615 August 2016 15/08/16 STATEMENT OF CAPITAL GBP 400.00

View Document

15/06/1615 June 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

20/11/1520 November 2015 SUB-DIVISION 22/09/15

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR MILES WILLIAM RUPERT HUNT

View Document

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063646140001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 SUB-DIVISION OF SHARES 28/05/2014

View Document

17/06/1417 June 2014 ARTICLES OF ASSOCIATION

View Document

17/06/1417 June 2014 SUB-DIVISION 28/05/14

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK ROBERT JACKSON / 19/03/2014

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DALE SWORDS / 19/03/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE SWORDS / 19/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 CONSOLIDATION 25/08/13

View Document

14/11/1314 November 2013 SUB-DIVISION 01/12/09

View Document

13/11/1313 November 2013 SECOND FILING WITH MUD 07/09/10 FOR FORM AR01

View Document

13/11/1313 November 2013 SECOND FILING WITH MUD 07/09/11 FOR FORM AR01

View Document

13/11/1313 November 2013 SECOND FILING WITH MUD 07/09/12 FOR FORM AR01

View Document

25/09/1325 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 CONSOLIDATION 27/08/13

View Document

11/09/1311 September 2013 ADOPT ARTICLES 25/08/2013

View Document

28/08/1328 August 2013 SUBDIVISION 01/12/2009

View Document

28/08/1328 August 2013 SUB-DIVISION 01/09/09

View Document

28/08/1328 August 2013 ADOPT ARTICLES 01/12/2009

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM, GROUND FLOOR LOWER DAGNALL STREET, DAGNALL HOUSE, ST. ALBANS, HERTFORDSHIRE, AL3 4PA, UNITED KINGDOM

View Document

22/04/1322 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063646140001

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/09/1020 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE SWORDS / 07/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK ROBERT JACKSON / 07/09/2010

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR DALE SWORDS

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM, SPECTRUM HOUSE, DUNSTABLE ROAD, REDBOURN, ST ALBANS, HERTS, AL3 7PR

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/12/07

View Document

07/09/077 September 2007 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