VIEW RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

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

View Accounts

08/04/248 April 2024 Termination of appointment of Carole-Ann Helen Rowley as a director on 2023-08-29

View Document

08/04/248 April 2024 Cessation of Stephen Mark Christopher Kelland as a person with significant control on 2023-11-22

View Document

08/04/248 April 2024 Cessation of Guy William Antony Kelland as a person with significant control on 2023-11-22

View Document

08/04/248 April 2024 Notification of Damien Kelland as a person with significant control on 2023-11-22

View Document

20/12/2320 December 2023 Purchase of own shares.

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

30/11/2330 November 2023 Cancellation of shares. Statement of capital on 2023-11-22

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023 Statement of capital on 2023-11-01

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-07-31

View Document

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

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

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

View Accounts

26/04/2326 April 2023 Director's details changed for Mr Damien Kelland on 2023-04-21

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

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

View Accounts

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

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

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

View Accounts

13/11/1713 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

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

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN KELLAND / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN KELLAND / 25/01/2016

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM ROSAPENNA ABBOTS LEIGH ROAD LEIGH WOODS BRISTOL AVON BS8 3PX

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE-ANN ROWLEY / 23/09/2014

View Document

08/08/148 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 DIRECTOR APPOINTED MR DAMIEN KELLAND

View Document

26/06/1426 June 2014 COMPANY NAME CHANGED VIEW FINANCIAL LTD CERTIFICATE ISSUED ON 26/06/14

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/10/1314 October 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/03/1314 March 2013 19/02/13 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1314 March 2013 19/02/13 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1314 March 2013 31/07/12 STATEMENT OF CAPITAL GBP 21

View Document

06/08/126 August 2012 COMPANY NAME CHANGED VIEW RECRUITMENT LTD CERTIFICATE ISSUED ON 06/08/12

View Document

31/07/1231 July 2012 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