WORKFORCE RECRUITMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

31/05/2431 May 2024 Registered office address changed from 390 -392B First Floor Third Avenue Trafford Park Manchester M17 1JE England to Office 5 Millbrook Business Centre Floats Road Roundthorn Industrial Estate Manchester M23 9YJ on 2024-05-31

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/02/2421 February 2024 Registration of charge 108831840002, created on 2024-02-16

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

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

View Accounts

14/03/2314 March 2023 Change of details for Mrs Michelle Louise Prentice as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Mrs Michelle Louise Prentice on 2023-03-14

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM UNIT 15B EMPRESS BUSINESS CENTRE CHESTER ROAD MANCHESTER M16 9EA ENGLAND

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM C/O AKW 25 EUROPA WAY TRAFFORD PARK MANCHESTER M17 1WF ENGLAND

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 25 EUROPA WAY TRAFFORD PARK MANCHESTER M17 1WF ENGLAND

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 9 ROSEACRE DRIVE HEALD GREEN CHEADLE SK8 3UP ENGLAND

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108831840001

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR ANDREW JONATHAN HORNER

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2018

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LOUISE PRENTICE

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MRS MICHELLE LOUISE PRENTICE

View Document

10/09/1810 September 2018 COMPANY NAME CHANGED RADAN CONSULTING LTD CERTIFICATE ISSUED ON 10/09/18

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR BRIAN RONALD WALMSLEY

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR LISA ASPINALL

View Document

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

View Accounts

25/07/1725 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information