MARC DANIELS SPECIALIST RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/03/253 March 2025 | Confirmation statement made on 2025-01-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-19 with updates |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-03-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-19 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Cancellation of shares. Statement of capital on 2022-01-25 |
25/02/2225 February 2022 | Purchase of own shares. |
21/01/2221 January 2022 | Purchase of own shares. |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
18/01/2218 January 2022 | Cancellation of shares. Statement of capital on 2021-12-31 |
18/01/2218 January 2022 | Cancellation of shares. Statement of capital on 2021-12-31 |
14/01/2214 January 2022 | Appointment of Victoria Emma Chapple as a secretary on 2022-01-14 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-03-31 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/09/1522 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEE ELLIS / 22/09/2015 |
03/09/153 September 2015 | 28/02/15 STATEMENT OF CAPITAL GBP 84.34 |
12/08/1512 August 2015 | APPOINTMENT TERMINATED, SECRETARY EMMA BLAND |
12/08/1512 August 2015 | APPOINTMENT TERMINATED, DIRECTOR ERROL BLAND |
28/07/1528 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
20/01/1520 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | 28/02/14 STATEMENT OF CAPITAL GBP 474.02 |
11/06/1411 June 2014 | RETURN OF PURCHASE OF OWN SHARES |
22/01/1422 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/12/133 December 2013 | RETURN OF PURCHASE OF OWN SHARES |
03/12/133 December 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
03/12/133 December 2013 | 03/12/13 STATEMENT OF CAPITAL GBP 524.15 |
19/11/1319 November 2013 | SUB-DIVISION 08/11/13 |
19/11/1319 November 2013 | STATEMENT OF COMPANY'S OBJECTS |
19/11/1319 November 2013 | ADOPT ARTICLES 08/11/2013 |
15/04/1315 April 2013 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 12 TREADAWAY BUSINESS CENTRE TREADAWAY HILL LOUDWATER BUCKINGHAMSHIRE HP10 9RS |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/02/1319 February 2013 | 01/04/12 STATEMENT OF CAPITAL GBP 100 |
31/01/1331 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
12/03/1212 March 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
26/01/1226 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL BLAND / 25/01/2012 |
08/10/118 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/02/1114 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
04/01/114 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
04/03/104 March 2010 | DIRECTOR APPOINTED DANIEL LEE ELLIS |
04/03/104 March 2010 | DIRECTOR APPOINTED MARC JON CHAPPLE |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERROL BLAND / 20/01/2010 |
20/01/1020 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
29/12/0929 December 2009 | COMPANY NAME CHANGED DATA SOLUTIONS (LONDON) LIMITED CERTIFICATE ISSUED ON 29/12/09 |
29/12/0929 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/10/0910 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
02/03/092 March 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
09/08/089 August 2008 | COMPANY NAME CHANGED SETWEST SITE SERVICES LIMITED CERTIFICATE ISSUED ON 14/08/08 |
15/04/0815 April 2008 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM SUITE 4, EGHAMS COURT BOSTON DRIVE BOURNE END BUCKS SL8 5YS |
19/02/0819 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
11/03/0711 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
11/03/0711 March 2007 | NEW DIRECTOR APPOINTED |
11/03/0711 March 2007 | NEW SECRETARY APPOINTED |
20/02/0720 February 2007 | SECRETARY RESIGNED |
20/02/0720 February 2007 | DIRECTOR RESIGNED |
19/01/0719 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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