ST. DAVID RECRUITMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

09/01/259 January 2025 Appointment of Mr Darrell Warner as a director on 2025-01-01

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Satisfaction of charge 3 in full

View Document

10/07/2410 July 2024 Registration of charge 043605610005, created on 2024-07-05

View Document

15/05/2415 May 2024 Satisfaction of charge 043605610004 in full

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Change of share class name or designation

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

18/03/2418 March 2024 Termination of appointment of Elizabeth Hirst Lewis as a director on 2024-03-08

View Document

18/03/2418 March 2024 Termination of appointment of Elaine Sanders as a secretary on 2024-03-08

View Document

18/03/2418 March 2024 Termination of appointment of John Powell Sanders as a director on 2024-03-08

View Document

18/03/2418 March 2024 Termination of appointment of Sally Anne Hall as a director on 2024-03-08

View Document

18/03/2418 March 2024 Cessation of Sally Hall as a person with significant control on 2024-03-08

View Document

18/03/2418 March 2024 Cessation of Matthew Lewis as a person with significant control on 2024-03-08

View Document

18/03/2418 March 2024 Cessation of Elizabeth Hirst Lewis as a person with significant control on 2024-03-08

View Document

18/03/2418 March 2024 Change of details for Mrs Sally Hall as a person with significant control on 2024-03-08

View Document

18/03/2418 March 2024 Notification of Abatec Holdings Limited as a person with significant control on 2024-03-08

View Document

18/03/2418 March 2024 Notification of Matthew Lewis as a person with significant control on 2024-03-08

View Document

18/03/2418 March 2024 Registered office address changed from 1st Floor 7 Oak Tree Court Mulberry Drive Pontprennau Cardiff CF23 8RS Wales to Abatec House Oldmixon Crescent Weston-Super-Mare BS24 9AX on 2024-03-18

View Document

18/03/2418 March 2024 Appointment of Mr Robert Dyer as a director on 2024-03-08

View Document

18/03/2418 March 2024 Appointment of Mr Richard James Buchanan as a director on 2024-03-08

View Document

08/03/248 March 2024 Registration of charge 043605610004, created on 2024-03-01

View Document

20/02/2420 February 2024

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

12/12/2312 December 2023 Satisfaction of charge 2 in full

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/03/2125 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/09/1930 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 790 NEWPORT ROAD CARDIFF CF3 4FH

View Document

18/09/1818 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

07/11/177 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/02/1625 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/02/1519 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ELAINE SANDERS / 31/12/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN POWELL SANDERS / 31/12/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE HALL / 31/12/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HIRST LEWIS / 31/12/2009

View Document

06/02/106 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/106 February 2010 15/01/10 STATEMENT OF CAPITAL GBP 202

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 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