DIVERSE RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Director's details changed for Mr Garry Mark Chambers on 2022-12-06

View Document

06/12/226 December 2022 Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 2022-12-05

View Document

06/12/226 December 2022 Change of details for Mr Garry Mark Chambers as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES England to 33 Furnace Hill Road Clay Cross Derbyshire S45 9TN on 2022-12-06

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 158 MARLOWES HEMEL HEMPSTEAD HP1 1BA ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM THE DOWER HOUSE 108 HIGH STREET BERKHAMSTED HERTS HP4 2BL UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MARK CHAMBERS / 01/10/2018

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

15/01/1815 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR KARL DIVER

View Document

18/08/1718 August 2017 CESSATION OF KARL RICHARD DIVER AS A PSC

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR GARRY MARK CHAMBERS

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

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

View Accounts

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097791540001

View Document

16/09/1516 September 2015 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