RECRUITING SOLUTIONS (EAST MIDLANDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Change of details for Mrs Carole O'shaughnessy as a person with significant control on 2022-01-01 |
18/01/2218 January 2022 | Secretary's details changed for Carole O'shaughnessy on 2022-01-10 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TX |
30/08/1830 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
18/04/1318 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE O'SHAUGHNESSY / 01/03/2013 |
18/04/1318 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE O'SHAUGHNESSY / 01/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'SHAUGHNESSY / 30/11/2009 |
11/12/0911 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE O'SHAUGHNESSY / 30/11/2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE O'SHAUGHNESSY / 30/11/2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/09/0824 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/04/0821 April 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/04/0726 April 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/10/0618 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/0619 April 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/02/066 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/02/066 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
04/05/044 May 2004 | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
03/09/033 September 2003 | DIRECTOR RESIGNED |
03/09/033 September 2003 | DIRECTOR RESIGNED |
23/04/0323 April 2003 | NEW DIRECTOR APPOINTED |
23/04/0323 April 2003 | NEW DIRECTOR APPOINTED |
23/04/0323 April 2003 | NEW DIRECTOR APPOINTED |
23/04/0323 April 2003 | NEW SECRETARY APPOINTED |
23/04/0323 April 2003 | REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
23/04/0323 April 2003 | DIRECTOR RESIGNED |
23/04/0323 April 2003 | NEW DIRECTOR APPOINTED |
23/04/0323 April 2003 | SECRETARY RESIGNED |
11/04/0311 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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