KEY STAGE RECRUITMENT LIMITED

C/O Swan House Westpoint Road C/O Swan House Westpoint Road, Stockton-On-Tees, TS17 6BP, England
StatusACTIVE
Company No.05484857
CategoryPrivate Limited Company
Incorporated20 Jun 2005
Age18 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

KEY STAGE RECRUITMENT LIMITED is an active private limited company with number 05484857. It was incorporated 18 years, 11 months, 14 days ago, on 20 June 2005. The company address is C/O Swan House Westpoint Road C/O Swan House Westpoint Road, Stockton-on-tees, TS17 6BP, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054848570005

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054848570006

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 May 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Julie Mary Richardson

Change date: 2019-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julie Mary Richardson

Change date: 2018-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

New address: C/O Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP

Change date: 2018-10-17

Old address: 14 High Street Yarm TS15 9AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: 054848570007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: 054848570008

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Mary Richardson

Change date: 2016-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2016

Action Date: 10 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054848570006

Charge creation date: 2016-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-04

Charge number: 054848570005

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Mar 2016

Action Date: 19 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 May 2015

Action Date: 19 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Old address: , Map House, 3 George Stephenson House Westland Way, Preston Farm Industrial Estate, Stockton-on-Tees, Cleveland, TS18 3TG

Change date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054848570004

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Stephenson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2013

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-12

Officer name: Miss Joanne Stephenson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Legacy

Date: 25 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 25 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 08 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Pigott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Mary Richardson

Change date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Steven John Pigott

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joanne Stephenson

Change date: 2010-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2010

Action Date: 18 Aug 2010

Category: Address

Type: AD01

Old address: , Durham Tees Valley Business, Centre Orde Wingate Way, Stockton on Tees, Teesside, TS19 0GD

Change date: 2010-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 20 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 20 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / steven pigott / 21/11/2008

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / julie richardson / 21/11/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 19/11/07 from: stockton business centre, 70 brunswick street, stockton on tees, teesside TS18 1DW

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 24/01/07 from: stockton business centre, 70 brunswick street, stockton on tees, teeside TS18 1DW

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/07/06

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 25/01/06 from: 26 harlech court, ingleby barwick, stockton on tees, cleveland TS17 5DR

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/08/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 30/06/05 from: suite 18, shearway business park, shearway road, folkestone, kent CT19 4RH

Documents

View document PDF

Incorporation company

Date: 20 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

51 BRAYBURNE AVENUE LIMITED

51 BRAYBURNE AVENUE,,SW4 6AD

Number:05252725
Status:ACTIVE
Category:Private Limited Company

ANNEX RECRUITING LTD

83 PRINCES STREET,EDINBURGH,

Number:11279931
Status:ACTIVE
Category:Private Limited Company
Number:11402477
Status:ACTIVE
Category:Private Limited Company

MARK JORDINSON LIMITED

C/O ABACUSBEAN LIMITED LEVEL Q OFFICES,STOCKTON-ON-TEES,TS18 3HR

Number:07805184
Status:ACTIVE
Category:Private Limited Company

PURE FURNITURE LTD

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:05849202
Status:ACTIVE
Category:Private Limited Company

REVELATION TV LIMITED

45 KING CHARLES ROAD,SURBITON,KT5 8PF

Number:04069700
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source