ST. DAVID RECRUITMENT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-25 with updates |
09/01/259 January 2025 | Appointment of Mr Darrell Warner as a director on 2025-01-01 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/07/2419 July 2024 | Satisfaction of charge 3 in full |
10/07/2410 July 2024 | Registration of charge 043605610005, created on 2024-07-05 |
15/05/2415 May 2024 | Satisfaction of charge 043605610004 in full |
21/03/2421 March 2024 | Resolutions |
21/03/2421 March 2024 | Resolutions |
21/03/2421 March 2024 | Resolutions |
21/03/2421 March 2024 | Change of share class name or designation |
21/03/2421 March 2024 | Resolutions |
21/03/2421 March 2024 | Resolutions |
21/03/2421 March 2024 | Resolutions |
18/03/2418 March 2024 | Termination of appointment of Elizabeth Hirst Lewis as a director on 2024-03-08 |
18/03/2418 March 2024 | Termination of appointment of Elaine Sanders as a secretary on 2024-03-08 |
18/03/2418 March 2024 | Termination of appointment of John Powell Sanders as a director on 2024-03-08 |
18/03/2418 March 2024 | Termination of appointment of Sally Anne Hall as a director on 2024-03-08 |
18/03/2418 March 2024 | Cessation of Sally Hall as a person with significant control on 2024-03-08 |
18/03/2418 March 2024 | Cessation of Matthew Lewis as a person with significant control on 2024-03-08 |
18/03/2418 March 2024 | Cessation of Elizabeth Hirst Lewis as a person with significant control on 2024-03-08 |
18/03/2418 March 2024 | Change of details for Mrs Sally Hall as a person with significant control on 2024-03-08 |
18/03/2418 March 2024 | Notification of Abatec Holdings Limited as a person with significant control on 2024-03-08 |
18/03/2418 March 2024 | Notification of Matthew Lewis as a person with significant control on 2024-03-08 |
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 |
18/03/2418 March 2024 | Appointment of Mr Robert Dyer as a director on 2024-03-08 |
18/03/2418 March 2024 | Appointment of Mr Richard James Buchanan as a director on 2024-03-08 |
08/03/248 March 2024 | Registration of charge 043605610004, created on 2024-03-01 |
20/02/2420 February 2024 | |
07/02/247 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
12/12/2312 December 2023 | Satisfaction of charge 2 in full |
05/05/235 May 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
25/03/2125 March 2021 | 29/02/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
30/09/1930 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 790 NEWPORT ROAD CARDIFF CF3 4FH |
18/09/1818 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
07/11/177 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
25/02/1625 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/02/1519 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
20/10/1420 October 2014 | 28/02/14 TOTAL EXEMPTION FULL |
30/01/1430 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
27/11/1327 November 2013 | 28/02/13 TOTAL EXEMPTION FULL |
28/01/1328 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
29/10/1229 October 2012 | 29/02/12 TOTAL EXEMPTION FULL |
25/01/1225 January 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/02/1121 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/02/1019 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
19/02/1019 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE SANDERS / 31/12/2009 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN POWELL SANDERS / 31/12/2009 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE HALL / 31/12/2009 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HIRST LEWIS / 31/12/2009 |
06/02/106 February 2010 | VARYING SHARE RIGHTS AND NAMES |
06/02/106 February 2010 | 15/01/10 STATEMENT OF CAPITAL GBP 202 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
08/06/078 June 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
05/04/065 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/063 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/09/059 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
09/02/059 February 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | FULL ACCOUNTS MADE UP TO 29/02/04 |
04/02/044 February 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
05/04/035 April 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
01/10/021 October 2002 | DIRECTOR RESIGNED |
01/10/021 October 2002 | NEW DIRECTOR APPOINTED |
01/10/021 October 2002 | NEW DIRECTOR APPOINTED |
25/04/0225 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/0219 March 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03 |
29/01/0229 January 2002 | SECRETARY RESIGNED |
25/01/0225 January 2002 | 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