APPOINT RECRUITMENT SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 16/04/2516 April 2025 | Resolutions | 
| 16/04/2516 April 2025 | Statement of affairs | 
| 16/04/2516 April 2025 | Registered office address changed from Office 2, 1st Floor, East Horton Business Park Knowle Lane Fair Oak Hampshire SO50 7DZ England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2025-04-16 | 
| 16/04/2516 April 2025 | Appointment of a voluntary liquidator | 
| 04/10/244 October 2024 | Confirmation statement made on 2024-10-01 with no updates | 
| 31/05/2431 May 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 07/11/237 November 2023 | Confirmation statement made on 2023-10-01 with updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 03/11/223 November 2022 | Confirmation statement made on 2022-10-01 with no updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 04/05/224 May 2022 | Total exemption full accounts made up to 2021-10-31 | 
| 04/11/214 November 2021 | Confirmation statement made on 2021-10-01 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 05/03/205 March 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 29/10/1929 October 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL BOOTH | 
| 29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM BURLINGTON HOUSE GRANGE DRIVE HEDGE END SOUTHAMPTON SO30 2AF | 
| 29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID BERRY / 23/10/2019 | 
| 29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID BERRY / 23/10/2019 | 
| 29/10/1929 October 2019 | 23/10/18 STATEMENT OF CAPITAL GBP 101.01 | 
| 29/10/1929 October 2019 | 23/10/18 STATEMENT OF CAPITAL GBP 101.01 | 
| 27/06/1927 June 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 10/12/1810 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070520660002 | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 26/10/1826 October 2018 | DIRECTOR APPOINTED MR PAUL IAN BOOTH | 
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES | 
| 26/02/1826 February 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | 
| 30/09/1630 September 2016 | APPOINTMENT TERMINATED, DIRECTOR DAWN SAXBY-WILLIS | 
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 12/11/1512 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 14/10/1514 October 2015 | DIRECTOR APPOINTED MISS DAWN SAXBY-WILLIS | 
| 03/08/153 August 2015 | 22/07/15 STATEMENT OF CAPITAL GBP 2 | 
| 09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 27/11/1427 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 20/11/1420 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders | 
| 20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BERRY / 20/10/2014 | 
| 11/11/1411 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 070520660002 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 20/01/1420 January 2014 | REGISTERED OFFICE CHANGED ON 20/01/2014 FROM UNIT 405 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW | 
| 21/10/1321 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders | 
| 10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 23/10/1223 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders | 
| 23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM UNIT 405 SOLENT BUSINESS PARK MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW | 
| 29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 08/12/118 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 17/11/1117 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders | 
| 11/11/1111 November 2011 | REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 9 NORMAN ROAD SOUTHAMPTON HAMPSHIRE SO15 1JL ENGLAND | 
| 09/06/119 June 2011 | COMPANY NAME CHANGED APPOINT HEALTH LIMITED CERTIFICATE ISSUED ON 09/06/11 | 
| 09/06/119 June 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 26/05/1126 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 26/05/1126 May 2011 | CHANGE OF NAME 24/05/2011 | 
| 15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 05/11/105 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders | 
| 21/10/0921 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of APPOINT RECRUITMENT SOLUTIONS LTD
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - Location, contact details and map
 - Related companies and people
 
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