ELECTUS RECRUITMENT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Registered office address changed from 18 This Workspace 18 Albert Road Bournemouth BH1 1BZ England to 18 Albert Road Bournemouth BH1 1BZ on 2023-09-05

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

01/12/221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Registered office address changed from Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ to 18 This Workspace 18 Albert Road Bournemouth BH1 1BZ on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 26/01/15 STATEMENT OF CAPITAL GBP 10

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM BRISTOL AND WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEWART DAY / 01/01/2013

View Document

23/01/1323 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK STEWART DAY / 01/01/2013

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEWART DAY / 02/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LITTLE / 18/12/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 SECTION 162 CA 1985 04/09/2008

View Document

29/09/0829 September 2008 GBP IC 12/8 04/09/08 GBP SR 4@1=4

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP ILLINGWORTH

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 55 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3PA

View Document

02/02/072 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0531 March 2005 CAPIT £3 21/03/05

View Document

31/03/0531 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0524 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/06/0421 June 2004 £ IC 10/9 08/06/04 £ SR 1@1=1

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 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