SEER RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

29/05/2529 May 2025 Termination of appointment of Aaron William Brown as a director on 2025-05-16

View Document

27/02/2527 February 2025 Director's details changed for Mr Aaron William Brown on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Aaron William Brown on 2025-02-27

View Document

06/01/256 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

03/01/253 January 2025 Certificate of change of name

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

19/07/2419 July 2024 Director's details changed for Mr Ryan David Peter Heywood on 2023-11-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Cessation of Ryan David Peter Heywood as a person with significant control on 2023-02-23

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

10/07/2310 July 2023 Notification of Tek Recruit Limited as a person with significant control on 2023-02-23

View Document

10/07/2310 July 2023 Cessation of Aaron William Brown as a person with significant control on 2023-02-23

View Document

09/05/239 May 2023 Registration of charge 117880220001, created on 2023-05-09

View Document

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

View Accounts

21/03/2321 March 2023 Termination of appointment of Christian Rhys Jones as a director on 2023-02-27

View Document

20/03/2320 March 2023 Director's details changed for Mr James Reed on 2023-02-01

View Document

17/03/2317 March 2023 Director's details changed for Mr Christian Rhys Jones on 2023-02-01

View Document

17/03/2317 March 2023 Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ England to 127-129 High Street Billericay CM12 9AH on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Mr Ryan David Peter Heywood on 2023-02-01

View Document

17/03/2317 March 2023 Director's details changed for Mr Aaron William Brown on 2023-02-01

View Document

17/03/2317 March 2023 Director's details changed for Mr Callum Williams on 2023-02-01

View Document

17/03/2317 March 2023 Change of details for Mr Aaron William Brown as a person with significant control on 2023-02-01

View Document

17/03/2317 March 2023 Change of details for Mr Ryan David Peter Heywood as a person with significant control on 2023-02-01

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

28/02/2028 February 2020 ADOPT ARTICLES 07/01/2020

View Document

20/02/2020 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/01/2020

View Document

17/02/2017 February 2020 07/01/20 STATEMENT OF CAPITAL GBP 20

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN DAVID PETER HEYWOOD

View Document

17/02/2017 February 2020 07/01/20 STATEMENT OF CAPITAL GBP 20

View Document

17/02/2017 February 2020 CESSATION OF DAVIDSON GRAY BUSINESS SOLUTIONS LIMITED AS A PSC

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON WILLIAM BROWN

View Document

28/01/2028 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 20.0

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 5 BROOKLANDS PLACE BROOKLANDS ROAD SALE CHESHIRE M33 3SD UNITED KINGDOM

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN RHYS JONES / 04/12/2019

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR RYAN DAVID PETER HEYWOOD

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR AARON WILLIAM BROWN

View Document

06/07/196 July 2019 COMPANY NAME CHANGED CHARLES BABBAGE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 06/07/19

View Document

25/01/1925 January 2019 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