GTI RECRUITING SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewRegistration of charge 039778470007, created on 2025-06-06

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

06/02/256 February 2025 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

06/02/246 February 2024 Accounts for a small company made up to 2023-04-30

View Document

31/08/2331 August 2023 Satisfaction of charge 039778470005 in full

View Document

31/08/2331 August 2023 Satisfaction of charge 039778470004 in full

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-04-30

View Document

21/02/2321 February 2023 Registration of charge 039778470006, created on 2023-02-15

View Document

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

18/06/2118 June 2021 Full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK TIMS

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR JON MALLOTT

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039778470005

View Document

05/02/205 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039778470003

View Document

20/01/2020 January 2020 SECRETARY APPOINTED MRS SARAH ELIZABETH BROUGHTON COILEY

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN HALLIDAY

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN HALLIDAY

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STOREY

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039778470004

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR SIMON MARTIN

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MRS SARAH ELIZABETH COILEY

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

27/03/1927 March 2019 CESSATION OF EXPONENT PRIVATE EQUITY PARTNERS LP AS A PSC

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROUP GTI LIMITED

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

20/11/1820 November 2018 ADOPT ARTICLES 14/12/2017

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039778470003

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/11/167 November 2016 DIRECTOR APPOINTED HANNAH RUTH HARRISON

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HALLIDAY / 30/03/2016

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN HALLIDAY / 30/03/2016

View Document

10/06/1610 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK

View Document

26/05/1526 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

03/11/143 November 2014 DIRECTOR APPOINTED JON TERENCE MALLOTT

View Document

08/05/148 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED PAUL STEVEN CLARK

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY ADRIAN WOOD

View Document

02/05/132 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BLYTHE

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WOOD

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUPERT BLYTHE / 03/05/2012

View Document

03/05/123 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

28/04/1128 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SISSONS

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMS / 01/01/2010

View Document

17/05/1017 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUPERT BLYTHE / 01/01/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SISSONS / 01/01/2010

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM UNIT 1 CROWMARSH BATTLE BARNS PRESTON CROWMARSH WALLINGFORD OXFORDSHIRE OX10 6SL

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ALTER ARTICLES 20/11/2008

View Document

15/12/0815 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/085 December 2008 COMPANY NAME CHANGED GTI ONLINE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/12/08

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MR GRAHAM NEIL STOREY

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SISSONS / 22/11/2007

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/05/0812 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MARK TIMS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 9 PORTLAND SQUARE BRISTOL BS2 8ST

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0620 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0620 June 2006 FACILLITIES AGREEMENT 12/06/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: THE BARNS PRESTON CROWMARSH WALLINGFORD OXFORDSHIRE OX10 6SL

View Document

22/05/0122 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: THE OLD CORONER'S COURT NO 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0012 June 2000 COMPANY NAME CHANGED FISEPA 105 LIMITED CERTIFICATE ISSUED ON 13/06/00

View Document

20/04/0020 April 2000 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