EXCEL RESOURCING (RECRUITMENT CONSULTANTS) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

10/01/2510 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

25/10/2325 October 2023 Change of details for Gi Group Recruitment as a person with significant control on 2023-03-28

View Document

02/05/232 May 2023 Termination of appointment of Paul Anthony Smith as a director on 2023-04-20

View Document

27/03/2327 March 2023 Registered office address changed from Draefern House Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL to Unit a the Glass Yard Sheffield Road Chesterfield Derbyshire S41 8JY on 2023-03-27

View Document

08/03/238 March 2023 Appointment of Mr Iain John Pickering as a secretary on 2023-03-01

View Document

08/03/238 March 2023 Appointment of Mr Dario Dell'osa as a director on 2023-03-01

View Document

08/03/238 March 2023 Termination of appointment of Steven John Cook as a director on 2023-03-01

View Document

08/03/238 March 2023 Termination of appointment of Steven John Cook as a secretary on 2023-03-01

View Document

08/03/238 March 2023 Appointment of Mr Iain John Pickering as a director on 2023-03-01

View Document

08/03/238 March 2023 Appointment of Mr Davide Toso as a director on 2023-03-01

View Document

10/02/2310 February 2023 Termination of appointment of Thibault Marcel Louis Philippe Lefebvre as a director on 2023-01-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/01/233 January 2023

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

03/11/213 November 2021 Accounts for a small company made up to 2020-12-31

View Document

31/07/2131 July 2021 Appointment of Mr Thibault Marcel Louis Philippe Lefebvre as a director on 2021-07-01

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2019-12-31

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/02/1520 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

10/07/1310 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN HARDY / 10/07/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON HARDY / 10/07/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SMITH / 10/07/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE GUY WATTS / 10/07/2013

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARDY / 01/01/2012

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN HARDY / 01/07/2012

View Document

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JESSE GUY WATTS / 01/07/2012

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SMITH / 01/07/2012

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

15/06/1215 June 2012 26/01/12 NO CHANGES

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SMITH / 28/09/2011

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 26/01/11 NO CHANGES

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 26/01/09; NO CHANGE OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: G OFFICE CHANGED 17/03/03 1642-1643 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AH

View Document

17/03/0317 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/04/025 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: G OFFICE CHANGED 27/03/01 PRINCESS HOUSE NOBEL DRIVE HAYES MIDDLESEX UB3 5EY

View Document

07/03/017 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 S366A DISP HOLDING AGM 30/11/99

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: G OFFICE CHANGED 24/11/99 TOWNGATE HOUSE 2 PARKSTONE ROAD POOLE DORSET BH15 2PJ

View Document

24/11/9924 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 � NC 1000/50000 28/06/99

View Document

09/07/999 July 1999 NC INC ALREADY ADJUSTED 28/06/99

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/07/998 July 1999 AUDITOR'S RESIGNATION

View Document

07/07/997 July 1999 ADOPT MEM AND ARTS 30/06/99

View Document

07/07/997 July 1999 AUDITOR'S RESIGNATION

View Document

07/07/997 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/999 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ADOPT MEM AND ARTS 07/01/98

View Document

15/01/9815 January 1998 REDESIGNATION SHARE CAP 07/01/98

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 REGISTERED OFFICE CHANGED ON 02/12/96 FROM: G OFFICE CHANGED 02/12/96 OXFORD HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8HY

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/04/963 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/968 March 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/01/9531 January 1995 SECRETARY RESIGNED

View Document

26/01/9526 January 1995 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