GEN TECH SPECIALIST RECRUITMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

18/10/2418 October 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

01/10/241 October 2024 Satisfaction of charge NI6413380004 in full

View Document

30/08/2430 August 2024 Registration of charge NI6413380005, created on 2024-08-29

View Document

29/08/2429 August 2024 Satisfaction of charge NI6413380003 in full

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/01/2417 January 2024 Director's details changed for Mr Stuart Mowatt on 2024-01-17

View Document

03/11/233 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Registration of charge NI6413380004, created on 2023-07-10

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/01/2210 January 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

30/07/2130 July 2021 Satisfaction of charge NI6413380002 in full

View Document

17/06/2117 June 2021 Registered office address changed from Garvey Studio 2 Lonstone Street Lisburn BT28 1TP Northern Ireland to Garvey Studio 2 Longstone Street Lisburn BT28 1TP on 2021-06-17

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

03/07/183 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/12/1719 December 2017 CURREXT FROM 31/10/2017 TO 28/02/2018

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MOWATT

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6413380001

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 8 PARK ROAD DUNGANNON TYRONE BT71 7AP NORTHERN IRELAND

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR STUART MOWATT

View Document

07/10/167 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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