RECRUITMENT PARTNERSHIP (BRISTOL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/11/2411 November 2024 Cessation of Timestwo Investments Ltd as a person with significant control on 2024-11-11

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

19/07/2319 July 2023 Termination of appointment of Alexandra Jane Taylor as a director on 2023-07-10

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/01/239 January 2023 Secretary's details changed for Mr James Stephen Taylor on 2023-01-01

View Document

09/01/239 January 2023 Director's details changed for Mrs Alexandra Jane Taylor on 2023-01-01

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Termination of appointment of Michael Adrian Beesley as a director on 2021-05-01

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051209340004

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051209340003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN GRIFFITHS

View Document

13/05/1913 May 2019 CESSATION OF RESOURCE SOLUTIONS GROUP PLC AS A PSC

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR MICHAEL ADRIAN BEESLEY

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR OLIVER MATTHEW DAWE

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MRS ALEXANDRA JANE TAYLOR

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMESTWO INVESTMENTS LTD

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 1ST FLOOR CABOT LODGE ST BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESOURCE SOLUTIONS GROUP PLC

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR MILES THRESHER

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR MARTIN WILLIAM GRIFFITHS

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051209340002

View Document

09/04/179 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

27/07/1627 July 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MILES RICHARD THRESHER / 27/07/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN TAYLOR / 16/05/2016

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA JANE TAYLOR / 16/05/2016

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

21/05/1421 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/05/1316 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/05/1214 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/05/119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES RICHARD THRESHER / 06/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN TAYLOR / 06/05/2010

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: TECHNOLOGY HOUSE 16-18 WHITELADIES ROAD CLIFTON BRISTOL BS8 2LG

View Document

25/05/0725 May 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

25/05/0425 May 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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