SOVEREIGN RECRUITMENT SOLUTIONS LTD

Company Documents

DateDescription
04/12/244 December 2024 Resolutions

View Document

17/06/2417 June 2024 Registered office address changed from 2 Crest House Wraysbury Drive Yiewsley West Drayton UB7 7FE England to 35 Petersham Avenue Byfleet West Byfleet Surrey KT14 7HY on 2024-06-17

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 96 JAGUAR LANE BRACKNELL RG12 9SF ENGLAND

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 2 CREST HOUSE WRAYSBURY DRIVE WEST DRAYTON UB7 7FE ENGLAND

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 DISS40 (DISS40(SOAD))

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 6TH FLOOR 2 KINGDOM STREET LONDON W2 6BD ENGLAND

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

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

View Accounts

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 208 1 - 2 BROADGATE CIRCLE LONDON EC2M 2QS ENGLAND

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM SUITE 120 18 - 24 STOKE ROAD SLOUGH SL2 5AG ENGLAND

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

09/03/169 March 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE HO / 01/11/2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM FLAT 708 PAVILION APARTMENTS 34 ST JOHNS WOOD ROAD ST JOHNS WOOD LONDON NW8 7HF

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/04/1522 April 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

16/04/1516 April 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 22 NAPIER ROAD ASHFORD MIDDLESEX TW15 1TG

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE HO / 25/09/2014

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 COMPANY NAME CHANGED BIZ ADVERTISING LTD CERTIFICATE ISSUED ON 18/03/14

View Document

03/02/143 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MISS SOPHIE HO

View Document

20/12/1120 December 2011 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