PARKER JONES 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
23/07/2523 July 2025 Statement of capital on 2025-05-28

View Document

09/07/259 July 2025 Second filing of a statement of capital following an allotment of shares on 2022-02-03

View Document

09/07/259 July 2025 Second filing of a statement of capital following an allotment of shares on 2022-02-03

View Document

18/06/2518 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/06/2517 June 2025 Memorandum and Articles of Association

View Document

17/06/2517 June 2025 Resolutions

View Document

16/06/2516 June 2025 Second filing of Confirmation Statement dated 2022-03-20

View Document

16/06/2516 June 2025 Particulars of variation of rights attached to shares

View Document

16/06/2516 June 2025 Second filing of Confirmation Statement dated 2021-03-20

View Document

16/06/2516 June 2025 Second filing of Confirmation Statement dated 2019-11-29

View Document

16/06/2516 June 2025 Change of share class name or designation

View Document

10/05/2510 May 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

09/05/259 May 2025 Registered office address changed from 1 Widcombe Street Poundbury Dorchester DT1 3BS England to Suite 2 Victoria House Branston Adams S P Tax Ltd, Victoria House, South Victoria House Farnham Surrey GU9 7QU on 2025-05-09

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Notification of Parker Jones Holdings Limited as a person with significant control on 2024-06-13

View Document

21/06/2421 June 2024 Termination of appointment of Stephen Richard Morley as a director on 2024-06-13

View Document

21/06/2421 June 2024 Cessation of Stephen Richard Morley as a person with significant control on 2024-06-13

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

07/03/237 March 2023 Registered office address changed from Suite a, 1 Widcombe Street Poundbury Dorchester DT1 3BS England to 1 Widcombe Street Poundbury Dorchester DT1 3BS on 2023-03-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-20 with updates

View Document

14/02/2214 February 2022 Cancellation of shares. Statement of capital on 2022-02-03

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

02/12/212 December 2021 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

26/03/2126 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

23/03/2123 March 2021 Confirmation statement made on 2021-03-20 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/04/2014 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

29/11/1929 November 2019 Confirmation statement made on 2019-11-29 with updates

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115572420001

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JULIE CLISBY

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RICHARD MORLEY

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR STEPHEN RICHARD MORLEY

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MISS SARAH JULIE CLISBY

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 16 SORREL DRIVE WHITELEY FAREHAM HAMPSHIRE PO15 7JL UNITED KINGDOM

View Document

13/02/1913 February 2019 COMPANY NAME CHANGED ALIVE INVESTMENTS LTD CERTIFICATE ISSUED ON 13/02/19

View Document

06/09/186 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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