KEY STAGE RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 05484857 |
Category | Private Limited Company |
Incorporated | 20 Jun 2005 |
Age | 18 years, 11 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
Mortgage satisfy charge full
Date: 29 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 18 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054848570005
Documents
Mortgage satisfy charge full
Date: 18 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054848570006
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 12 May 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 24 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054848570004
Documents
Termination secretary company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Stephenson
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 08 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
Termination director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Pigott
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 20 Oct 2009
Category: Gazette
Type: DISS40
Documents
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
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
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / steven pigott / 21/11/2008
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / julie richardson / 21/11/2008
Documents
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
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
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 27 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 20 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/07/06
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/06; full list of members
Documents
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
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 25/08/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
51 BRAYBURNE AVENUE,,SW4 6AD
Number: | 05252725 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 PRINCES STREET,EDINBURGH,
Number: | 11279931 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACCLESFIELD HOSPITAL SHOP ASSOCIATED WITH LEAGUE OF FRIENDS LTD
THE VICARAGE,MACCLESFIELD,SK11 6PL
Number: | 11402477 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ABACUSBEAN LIMITED LEVEL Q OFFICES,STOCKTON-ON-TEES,TS18 3HR
Number: | 07805184 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS COURT,NEWBURY,RG14 1JX
Number: | 05849202 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 KING CHARLES ROAD,SURBITON,KT5 8PF
Number: | 04069700 |
Status: | ACTIVE |
Category: | Private Limited Company |