XPERT RECRUITMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

25/04/2425 April 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

14/09/2314 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

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

View Accounts

20/05/2220 May 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

24/02/2224 February 2022 Change of details for Mr Alex Mitchell as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Change of details for Mrs Lindsay Jane Mitchell as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from 17 Brunswick Street Newcastle Staffordshire ST5 1HF England to Business Lodge - Trent House Victoria Road Stoke-on-Trent Staffordshire ST4 2LW on 2022-02-22

View Document

23/07/2123 July 2021 Notification of Alex Mitchell as a person with significant control on 2021-07-01

View Document

23/07/2123 July 2021 Change of details for Mrs Lindsay Jane Mitchell as a person with significant control on 2021-07-01

View Document

21/07/2121 July 2021 Appointment of Mr Alex Mitchell as a director on 2021-07-01

View Document

24/05/2124 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR JEAN HARE

View Document

02/03/212 March 2021 CESSATION OF JEAN HARE AS A PSC

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MRS LINDSAY JANE MITCHELL / 28/02/2021

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document

02/03/212 March 2021 CESSATION OF JOHN CLARKE AS A PSC

View Document

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

View Accounts

11/01/2111 January 2021 29/02/20 UNAUDITED ABRIDGED

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MRS LINDSAY JANE MITCHELL

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MITCHELL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN HARE

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY JANE MITCHELL

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CLARKE

View Document

05/06/185 June 2018 07/02/18 STATEMENT OF CAPITAL GBP 3

View Document

05/06/185 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2018

View Document

05/06/185 June 2018 07/02/18 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MRS LINDSAY JANE MITCHELL

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM WINDSOR HOUSE 5A KING STREET NEWCASTLE ST5 1EH ENGLAND

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 110 GREENGATES STREET STOKE-ON-TRENT ST6 6DE UNITED KINGDOM

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MRS JEAN HARE

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106017490001

View Document

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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