VIEW RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-08 with no updates |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-08 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
08/04/248 April 2024 | Termination of appointment of Carole-Ann Helen Rowley as a director on 2023-08-29 |
08/04/248 April 2024 | Cessation of Stephen Mark Christopher Kelland as a person with significant control on 2023-11-22 |
08/04/248 April 2024 | Cessation of Guy William Antony Kelland as a person with significant control on 2023-11-22 |
08/04/248 April 2024 | Notification of Damien Kelland as a person with significant control on 2023-11-22 |
20/12/2320 December 2023 | Purchase of own shares. |
06/12/236 December 2023 | Resolutions |
06/12/236 December 2023 | Resolutions |
30/11/2330 November 2023 | Cancellation of shares. Statement of capital on 2023-11-22 |
01/11/231 November 2023 | |
01/11/231 November 2023 | |
01/11/231 November 2023 | Statement of capital on 2023-11-01 |
01/11/231 November 2023 | Resolutions |
01/11/231 November 2023 | Resolutions |
01/11/231 November 2023 | Resolutions |
16/10/2316 October 2023 | Micro company accounts made up to 2023-07-31 |
16/10/2316 October 2023 | Registered office address changed from 4 Telford House North Road Leigh Woods Bristol BS8 3PP to 46 Lyndon Morgan Way Leonard Stanley Stroud GL10 3GG on 2023-10-16 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-08 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/04/2326 April 2023 | Director's details changed for Mr Damien Kelland on 2023-04-21 |
28/11/2228 November 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/03/224 March 2022 | Micro company accounts made up to 2021-07-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-08 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/11/1713 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN KELLAND / 25/01/2016 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN KELLAND / 25/01/2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
14/08/1514 August 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
23/09/1423 September 2014 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM ROSAPENNA ABBOTS LEIGH ROAD LEIGH WOODS BRISTOL AVON BS8 3PX |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE-ANN ROWLEY / 23/09/2014 |
08/08/148 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
10/07/1410 July 2014 | DIRECTOR APPOINTED MR DAMIEN KELLAND |
26/06/1426 June 2014 | COMPANY NAME CHANGED VIEW FINANCIAL LTD CERTIFICATE ISSUED ON 26/06/14 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
14/10/1314 October 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
14/03/1314 March 2013 | 19/02/13 STATEMENT OF CAPITAL GBP 100 |
14/03/1314 March 2013 | 19/02/13 STATEMENT OF CAPITAL GBP 100 |
14/03/1314 March 2013 | 31/07/12 STATEMENT OF CAPITAL GBP 21 |
06/08/126 August 2012 | COMPANY NAME CHANGED VIEW RECRUITMENT LTD CERTIFICATE ISSUED ON 06/08/12 |
31/07/1231 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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