PETTIT RECRUITMENT SOLUTIONS LTD

Company Documents

DateDescription
26/02/2526 February 2025 Compulsory strike-off action has been suspended

View Document

26/02/2526 February 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

03/02/243 February 2024 Registration of charge 096771710002, created on 2024-01-15

View Document

24/01/2424 January 2024 Director's details changed for Mrs Jessica Johnson on 2023-05-05

View Document

24/01/2424 January 2024 Change of details for Mrs Jessica Johnson as a person with significant control on 2023-05-05

View Document

24/01/2424 January 2024 Registered office address changed from Flat 1, 29 Crescent Road Ramsgate Kent CT11 9QX England to 167-169 Great Portland Street Pettit Group London W1W5PF on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mrs Jessica Johnson on 2023-05-05

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

01/12/231 December 2023 Micro company accounts made up to 2022-12-30

View Document

31/10/2331 October 2023 Registered office address changed from Prestons Unit 5, Bowes Business Park Wrotham Road Meopham Kent DA13 0QB England to Flat 1, 29 Crescent Road Ramsgate Kent CT11 9QX on 2023-10-31

View Document

04/05/234 May 2023 Micro company accounts made up to 2021-12-30

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Cessation of Elena Maria Chamberlain as a person with significant control on 2022-04-10

View Document

11/04/2311 April 2023 Termination of appointment of Elena Maria Chamberlain as a director on 2022-04-10

View Document

11/04/2311 April 2023 Notification of Jessica Johnson as a person with significant control on 2022-04-10

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-05 with updates

View Document

03/03/233 March 2023 Compulsory strike-off action has been suspended

View Document

03/03/233 March 2023 Compulsory strike-off action has been suspended

View Document

03/03/233 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/01/2230 January 2022 Satisfaction of charge 096771710001 in full

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2020-12-30

View Document

14/05/2114 May 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 REGISTERED OFFICE CHANGED ON 14/05/2021 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

26/03/2126 March 2021 CESSATION OF PETTIT CONSTRUCTION MANAGEMENT LIMITED AS A PSC

View Document

26/03/2126 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA MARIA CHAMBERLAIN

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM INNOVATION HOUSE INNOVATION WAY DISCOVERY PARK SANDWICH KENT CT13 9FF ENGLAND

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM INNOVATION HOUSE, DISCOVERY PARK RAMSGATE ROAD SANDWICH KENT CT13 9FF UNITED KINGDOM

View Document

21/02/2121 February 2021 REGISTERED OFFICE CHANGED ON 21/02/2021 FROM INNOVATION HOUSE, DISCOVERY PARK RAMSGATE ROAD SANDWICH KENT CT13 9FF UNITED KINGDOM

View Document

12/02/2112 February 2021 26/01/21 STATEMENT OF CAPITAL GBP 150

View Document

12/02/2112 February 2021 26/01/21 STATEMENT OF CAPITAL GBP 50

View Document

12/02/2112 February 2021 26/01/21 STATEMENT OF CAPITAL GBP 100

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MRS JESSICA JOHNSON

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

27/02/1827 February 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096771710001

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM C/O COOPER BRADSHAW 7 HARBOUR STREET RAMSGATE KENT CT11 8HA ENGLAND

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELENA MARIA CHAMBERLAIN / 28/06/2016

View Document

01/07/161 July 2016 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MISS ELENA MARIA CHAMBERLAIN

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM INNOVATION HOUSE INNOVATION WAY, DISCOVERY PARK SANDWICH CT13 9FF ENGLAND

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON PETTIT

View Document

31/07/1531 July 2015 COMPANY NAME CHANGED PETTIT RESOURCING LIMITED CERTIFICATE ISSUED ON 31/07/15

View Document

08/07/158 July 2015 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