OUTSTANDING RECRUITER LIMITED

Company Documents

DateDescription
14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ELIZABETH FERGUSON / 15/03/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ELIZABETH FERGUSON / 15/03/2016

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ELIZABETH FERGUSON / 13/10/2015

View Document

02/12/152 December 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM
2 CHURCH LANE
HILTON
HUNTINGDON
CAMBRIDGESHIRE
PE28 9NH

View Document

07/11/157 November 2015 DISS40 (DISS40(SOAD))

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE FERGUSON / 06/02/2015

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM
2 THE FORTIES
HATCH LANE KIFF GREEN
READING
BERKSHIRE
RG7 5TR

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/10/1420 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

18/10/1418 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 FIRST GAZETTE

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE FERGUSON / 07/03/2014

View Document

07/03/147 March 2014 Annual return made up to 21 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/01/1329 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
47 NUTLEY
BRACKNELL
BERKSHIRE
RG12 7HE
UNITED KINGDOM

View Document

28/01/1328 January 2013 Annual return made up to 21 September 2012 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE FERGUSON / 28/01/2013

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

21/09/1121 September 2011 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