GO RECRUITMENT SERVICES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Director's details changed for Mr John Matthew Parkinson on 2022-09-17

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/215 October 2021 Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford TN23 1RQ on 2021-10-05

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 COMPANY NAME CHANGED EXEC & TEC RECRUITMENT LIMITED CERTIFICATE ISSUED ON 18/04/19

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 COMPANY NAME CHANGED ANDERSON'S (SWITZERLAND) LIMITED CERTIFICATE ISSUED ON 13/07/15

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED JOHN MATTHEW PARKINSON

View Document

15/10/1415 October 2014 SECRETARY APPOINTED JOHN MATTHEW PARKINSON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON

View Document

13/10/1413 October 2014 SECRETARY APPOINTED MR JOHN MATTHEW PARKINSON

View Document

13/10/1413 October 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON

View Document

08/10/138 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

08/10/138 October 2013 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

08/10/138 October 2013 DIRECTOR APPOINTED DR HUGH EDWARD BILLOT

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR MARK ANDREW KINGSTON

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

21/10/1121 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/10/105 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/02/096 February 2009 SECRETARY APPOINTED MARK ANDREW KINGSTON

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY PRIOR

View Document

10/10/0810 October 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

05/10/065 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: THE CEDARS CHURCH ROAD ASHFORD KENT TN23 1RQ

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 NC INC ALREADY ADJUSTED 13/04/99

View Document

21/04/9921 April 1999 ALTER MEM AND ARTS 13/04/99

View Document

21/04/9921 April 1999 VARYING SHARE RIGHTS AND NAMES 13/04/99

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 COMPANY NAME CHANGED PARKINSON JV FORTY-FIVE LIMITED CERTIFICATE ISSUED ON 29/12/98

View Document

27/08/9827 August 1998 S366A DISP HOLDING AGM 24/08/98

View Document

27/08/9827 August 1998 S386 DISP APP AUDS 24/08/98

View Document

27/08/9827 August 1998 S252 DISP LAYING ACC 24/08/98

View Document

26/08/9826 August 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

19/08/9819 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information