EDWARD'S RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1523 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1423 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
7 FUSION COURT ABERFORD ROAD
GARFORTH
LEEDS
WEST YORKSHIRE
LS25 2GH

View Document

31/01/1431 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOHNSON / 01/12/2012

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MR IAN JOHNSON

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY MARTYN JOHNSON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA JOHNSON

View Document

09/02/129 February 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR APPOINTED REBECCA JOHNSON

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHNSON

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA JOHNSON

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MILNER / 05/06/2010

View Document

14/01/1114 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM THE OLD GRANARY 4 CROFT COURT MONK FRYSTON LEEDS LS25 5PL

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MILNER / 30/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHNSON / 30/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHNSON / 30/11/2009

View Document

15/01/1015 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOHNSON / 30/11/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED REBECCA MILNER

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MARTYN JOHNSON

View Document

25/08/0925 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTYN JOHNSON / 25/08/2009

View Document

25/08/0925 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTYN JOHNSON / 25/08/2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/08 FROM: GISTERED OFFICE CHANGED ON 03/11/2008 FROM 1200 CENTURY WAY THORPE BUSINESS PARK LEEDS WEST YORKSHIRE LS15 8AZ

View Document

29/08/0829 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: G OFFICE CHANGED 10/03/07 THE OLD GRANARY, 4 CROFT COURT MONK FRYSTON LEEDS NORTH YORKSHIRE LS25 5PL

View Document

03/01/073 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/01/064 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: G OFFICE CHANGED 04/01/06 THE OLD GRANARY CROFT COURT MONK FRYSTON LEEDS NORTH YORKSHIRE LS25 5PL

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: G OFFICE CHANGED 24/12/03 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 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