NORMA SKEMP RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/03/2431 March 2024 Registered office address changed from West Newbies Brimpton Road Baughurst Tadley RG26 5JJ England to 23 Pinkneys Road Maidenhead SL6 5DJ on 2024-03-31

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM FLAT 1 STANLEY STUDIOS PARK WALK LONDON SW10 0AE ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/02/193 February 2019 REGISTERED OFFICE CHANGED ON 03/02/2019 FROM 27 HOLLYWOOD ROAD LONDON SW10 9HT ENGLAND

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM LINEN HALL ROOM 326 162-168 REGENTS STREET LONDON W1B 5TF

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE MANSFIELD

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE MANSFIELD

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM ROOM 524 LINEN HALL 162-168 REGENTS STREET LONDON W1B 5TF

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA MARIKA ROSE / 31/03/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE MANSFIELD / 31/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY FIONA GORDON SMART

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 SECRETARY APPOINTED MISS CLAIRE MANSFIELD

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / FIONA GORDON SMART / 18/06/2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 3RD FLOOR 36 BRUTON STREET LONDON W1J 6QZ

View Document

19/04/0719 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 3RD + 4TH FLOOR 65 NEW BOND STREET LONDON W1S 1RN

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: PREMIER HOUSE 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

18/04/9718 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 S386 DISP APP AUDS 09/06/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/08/948 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/04/9329 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9313 April 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/06/9116 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 REGISTERED OFFICE CHANGED ON 25/05/90 FROM: 10 STOREYS GATE CLUTHER HOUSE WESTMINSTER SW1P 3AY

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/05/903 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9030 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9027 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/04/9026 April 1990 COMPANY NAME CHANGED RIGHTNOTE LIMITED CERTIFICATE ISSUED ON 27/04/90

View Document

25/04/9025 April 1990 ALTER MEM AND ARTS 11/04/90

View Document

05/04/905 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information