NOLAN RECRUITMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/04/248 April 2024 Registered office address changed from Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD England to Suite 2 11 Eagle Brow Lymm Cheshire WA13 0LP on 2024-04-08

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

20/02/2320 February 2023 Termination of appointment of Craig Currie as a director on 2023-02-09

View Document

20/02/2320 February 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-02-09

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL NEARY / 19/02/2021

View Document

19/02/2119 February 2021 PSC'S CHANGE OF PARTICULARS / MR SEAN MICHAEL NEARY / 19/02/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

20/11/1920 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA CV32 4EA ENGLAND

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

02/01/192 January 2019 CURREXT FROM 28/02/2019 TO 31/08/2019

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM BRITANNIC HOUSE 657 LIVERPOOL ROAD IRLAM MANCHESTER LANCASHIRE M44 5XD ENGLAND

View Document

08/06/188 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

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

View Accounts

19/01/1819 January 2018 DIRECTOR APPOINTED MR CRAIG CURRIE

View Document

11/01/1811 January 2018 COMPANY NAME CHANGED MNB RECRUITMENT LIMITED CERTIFICATE ISSUED ON 11/01/18

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/11/173 November 2017 CESSATION OF CHRISTOPHER BEECH AS A PSC

View Document

03/11/173 November 2017 CESSATION OF MICHAEL MCINTYRE AS A PSC

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR SEAN MICHAEL NEARY / 25/09/2017

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCINTYRE

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEECH

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL NEARY / 03/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR SEAN MICHAEL NEARY / 03/10/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

03/02/163 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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