VINCO RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

05/09/175 September 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

21/08/1721 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKER BROMLEY HOLDINGS LIMITED

View Document

16/08/1716 August 2017 CESSATION OF PARKER BROMLEY GROUP LIMITED AS A PSC

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SETH DAVID HUNT

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 120 PALL MALL LONDON SW1Y 5EA

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR SETH DAVID HUNT

View Document

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

View Accounts

28/12/1628 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1628 December 2016 COMPANY NAME CHANGED PARKER BROMLEY ENERGY LIMITED CERTIFICATE ISSUED ON 28/12/16

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY PAULINE SPICER

View Document

26/08/1626 August 2016 SECRETARY APPOINTED MR JODY RAYMOND JAMES PARKER

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

09/07/159 July 2015 SECRETARY'S CHANGE OF PARTICULARS / PAULINE SPICER / 18/08/2014

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY RAYMOND JAMES PARKER / 01/06/2015

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM PARKER HOUSE ELMCROFT ROAD ORPINGTON KENT BR6 0HZ

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/08/1419 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 5 RAVENSQUAY CRAY AVENUE ORPINGTON KENT BR5 4BQ UNITED KINGDOM

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

22/08/1322 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/08/1228 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 CURRSHO FROM 31/08/2012 TO 30/06/2012

View Document

26/06/1226 June 2012 COMPANY NAME CHANGED PB (SOLAR & RENEWABLES) LIMITED CERTIFICATE ISSUED ON 26/06/12

View Document

26/06/1226 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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