CRUCIBLE RECRUITMENT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/07/2427 July 2024 Micro company accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/02/2223 February 2022 Cancellation of shares. Statement of capital on 2020-02-11

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

16/02/2216 February 2022 Purchase of own shares.

View Document

11/02/2211 February 2022 Cessation of Colin Thomas Walsh as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Cessation of Colette Walsh as a person with significant control on 2020-02-11

View Document

11/02/2211 February 2022 Termination of appointment of Colin Thomas Walsh as a director on 2022-02-11

View Document

11/02/2211 February 2022 Termination of appointment of Colette Walsh as a director on 2022-02-11

View Document

09/02/229 February 2022 Termination of appointment of Colette Walsh as a secretary on 2022-02-09

View Document

09/02/229 February 2022 Notification of Peter David Aunins as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from 545 Manchester Road Sheffield S10 5PL England to 41 Benty Lane Sheffield S10 5NF on 2022-02-09

View Document

09/02/229 February 2022 Appointment of Mr Peter David Aunins as a secretary on 2022-02-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/08/2023 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

13/07/1713 July 2017 CESSATION OF PETER DAVID AUNINS AS A PSC

View Document

13/07/1713 July 2017 CESSATION OF RACHEL AUNINS AS A PSC

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 41 BENTY LANE SHEFFIELD S10 5NF ENGLAND

View Document

15/11/1615 November 2016 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