BANDWIDTH RECRUITMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Liquidators' statement of receipts and payments to 2025-08-10 |
26/09/2426 September 2024 | Liquidators' statement of receipts and payments to 2024-08-10 |
21/08/2321 August 2023 | Appointment of a voluntary liquidator |
21/08/2321 August 2023 | Statement of affairs |
21/08/2321 August 2023 | Registered office address changed from Sixpence Accountancy Services Llp 136-140 Old Shoreham Road Brighton East Sussex BN3 7BD United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-08-21 |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Resolutions |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-30 with updates |
28/06/2328 June 2023 | Micro company accounts made up to 2022-06-30 |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
18/05/2318 May 2023 | Withdraw the company strike off application |
11/05/2311 May 2023 | Application to strike the company off the register |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/04/226 April 2022 | Registered office address changed from 44-46 Old Steine Brighton East Sussex BN1 1NH to Sixpence Accountancy Services Llp 136-140 Old Shoreham Road Brighton East Sussex BN3 7BD on 2022-04-06 |
05/08/215 August 2021 | Confirmation statement made on 2021-06-30 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
24/01/2124 January 2021 | PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID PIGOTT / 27/11/2020 |
23/01/2123 January 2021 | APPOINTMENT TERMINATED, SECRETARY LISA PIGOTT |
23/01/2123 January 2021 | CESSATION OF LISA PIGOTT AS A PSC |
21/10/2021 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA PIGOTT |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
29/01/2029 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PIGOTT / 17/07/2019 |
29/01/2029 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID PIGOTT / 17/07/2019 |
27/07/1927 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
20/03/1820 March 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PIGOTT |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 4 THE CRESCENT STEYNING WEST SUSSEX BN44 3GD |
29/07/1429 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PIGOTT / 26/04/2012 |
03/07/123 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS LISA PIGOTT / 26/04/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/04/1227 April 2012 | REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 4 MILCOTE AVENUE HOVE EAST SUSSEX BN3 7EJ ENGLAND |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
17/06/0917 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BANDWIDTH RECRUITMENT LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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