AMANDA WRIGHT 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
29/10/2529 October 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

09/01/259 January 2025 Director's details changed for Mrs Amanda Jayne Tyrrell on 2025-01-09

View Document

09/01/259 January 2025 Registered office address changed from Unit 8 Mersey House Speke Road Liverpool L19 2PH to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 2025-01-09

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-25 with updates

View Document

07/11/237 November 2023 Change of share class name or designation

View Document

05/06/235 June 2023 Change of details for Miss Amanda Jayne Tyrrel as a person with significant control on 2016-12-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-09-25 with updates

View Document

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

24/08/1824 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

01/02/181 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE TYRRELL / 11/04/2016

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BRADY

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM UNIT 20 MERSEY HOUSE SPEKE ROAD GARSTON LIVERPOOL L19 2PH UNITED KINGDOM

View Document

02/10/132 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE AUDLEY / 22/11/2012

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MS ALEXANDRA JANE BRADY

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE AUDLEY / 25/09/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HOPE

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/12/097 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM SUITE 616-619 COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CLARE WRIGHT

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED MISS GILLIAN RACHEL HOPE

View Document

10/10/0810 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM FLAT 105, 44 PALL MALL LIVERPOOL MERSEYSIDE L3 6EN

View Document

25/09/0725 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