GCS RECRUITMENT SPECIALISTS LIMITED
Status | ACTIVE |
Company No. | 05609278 |
Category | Private Limited Company |
Incorporated | 01 Nov 2005 |
Age | 18 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
GCS RECRUITMENT SPECIALISTS LIMITED is an active private limited company with number 05609278. It was incorporated 18 years, 7 months, 4 days ago, on 01 November 2005. The company address is 5th Floor 4 Coleman Street, London, EC2R 5AR, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Herron
Change date: 2023-11-06
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Change person director company with change date
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-06
Officer name: Mr Andrew Jeremy Burchall
Documents
Mortgage satisfy charge full
Date: 21 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056092780004
Documents
Mortgage satisfy charge full
Date: 21 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056092780005
Documents
Mortgage satisfy charge full
Date: 21 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056092780006
Documents
Mortgage satisfy charge full
Date: 21 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056092780007
Documents
Mortgage satisfy charge full
Date: 21 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056092780003
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Oct 2022
Action Date: 12 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-12
Charge number: 056092780008
Documents
Accounts with accounts type full
Date: 12 Oct 2022
Action Date: 01 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-01
Documents
Mortgage satisfy charge full
Date: 30 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type full
Date: 05 Nov 2021
Action Date: 02 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-02
Documents
Accounts with accounts type full
Date: 18 Nov 2020
Action Date: 03 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-03
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Change sail address company with old address new address
Date: 03 Nov 2020
Category: Address
Type: AD02
Old address: 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom
New address: 5th Floor, 4 Coleman Street London EC2R 5AR
Documents
Change to a person with significant control
Date: 08 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Gcs Recruitment Holdings Limited
Change date: 2020-07-01
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
Old address: 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom
Change date: 2020-07-08
New address: 5th Floor 4 Coleman Street London EC2R 5AR
Documents
Change sail address company with old address new address
Date: 03 Feb 2020
Category: Address
Type: AD02
Old address: 222 Bishopsgate London EC2M 4QD United Kingdom
New address: 5th Floor 4 Coleman Street London EC2R 5JJ
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Address
Type: AD01
New address: 5th Floor 4 Coleman Street London EC2R 5JJ
Old address: 222 Bishopsgate London EC2M 4QD
Change date: 2020-01-31
Documents
Change to a person with significant control
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-31
Psc name: Gcs Recruitment Holdings Limited
Documents
Accounts with accounts type full
Date: 03 Jan 2020
Action Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-29
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2019
Action Date: 19 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-19
Charge number: 056092780007
Documents
Change person director company with change date
Date: 24 Sep 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Bloxham
Change date: 2019-07-01
Documents
Change person director company with change date
Date: 24 Sep 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-01
Officer name: Mr David Bloxham
Documents
Resolution
Date: 31 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2018
Action Date: 13 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056092780006
Charge creation date: 2018-12-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2018
Action Date: 13 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056092780005
Charge creation date: 2018-12-13
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Change to a person with significant control
Date: 01 Nov 2018
Action Date: 18 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Gcs Recruitment Holdings Limited
Change date: 2017-05-18
Documents
Change sail address company with old address new address
Date: 01 Nov 2018
Category: Address
Type: AD02
New address: 222 Bishopsgate London EC2M 4QD
Old address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
Documents
Change person director company with change date
Date: 14 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Herron
Change date: 2018-03-01
Documents
Notification of a person with significant control
Date: 06 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Gcs Recruitment Holdings Limited
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Change account reference date company current shortened
Date: 13 Sep 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-04-30
Documents
Accounts with accounts type full
Date: 06 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jul 2017
Action Date: 17 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-17
Charge number: 056092780003
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jul 2017
Action Date: 17 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-17
Charge number: 056092780004
Documents
Termination secretary company with name termination date
Date: 07 Jul 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chris Bartlett
Termination date: 2017-05-18
Documents
Appoint person secretary company with name date
Date: 06 Jul 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graham John Anthony Dolan
Appointment date: 2017-05-18
Documents
Termination director company with name termination date
Date: 01 Jun 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-18
Officer name: Chris Bartlett
Documents
Termination director company with name termination date
Date: 01 Jun 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-18
Officer name: Lisa Forrester
Documents
Appoint person director company with name date
Date: 01 Jun 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam Herron
Appointment date: 2017-05-18
Documents
Appoint person director company with name date
Date: 01 Jun 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-18
Officer name: Andrew Burchall
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-01
New address: 222 Bishopsgate London EC2M 4QD
Old address: 2 Wesley Gate 70-74 Queens Road Reading Berkshire RG1 4AP
Documents
Resolution
Date: 31 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 31 May 2017
Category: Change-of-constitution
Type: CC04
Documents
Mortgage satisfy charge full
Date: 22 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Bloxham
Change date: 2013-07-01
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Mrs Lisa Forrester
Documents
Accounts with accounts type full
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type medium
Date: 15 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Appoint person director company with name date
Date: 17 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Forrester
Appointment date: 2015-08-06
Documents
Termination director company with name termination date
Date: 30 Jan 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John William Devonshire
Termination date: 2015-01-27
Documents
Accounts with accounts type medium
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Appoint person director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John William Devonshire
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type medium
Date: 13 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Miscellaneous
Date: 17 Jun 2013
Category: Miscellaneous
Type: MISC
Description: 288C form
Documents
Move registers to sail company
Date: 17 Dec 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type medium
Date: 28 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type medium
Date: 17 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Certificate change of name company
Date: 28 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gcs it recruitment specialists LIMITED\certificate issued on 28/07/10
Documents
Change of name notice
Date: 28 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: Christopher Nigel Bartlett
Documents
Change person secretary company with change date
Date: 13 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher Nigel Bartlett
Change date: 2010-05-13
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Bloxham
Change date: 2010-05-13
Documents
Accounts with accounts type medium
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: David Bloxham
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Christopher Nigel Bartlett
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed david bloxham
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Accounts with accounts type medium
Date: 11 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin smith
Documents
Resolution
Date: 30 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / martin smith / 18/04/2008
Documents
Legacy
Date: 19 Dec 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 19 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/03/07--------- £ si [email protected] £ si 8000000@1
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Accounts with accounts type medium
Date: 03 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 03 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/03/07--------- £ si [email protected]=8 £ si 8000000@1=8000000 £ ic 2/8000010
Documents
Legacy
Date: 03 Apr 2007
Category: Capital
Type: 122
Description: S-div 27/03/07
Documents
Legacy
Date: 03 Apr 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/03/07
Documents
Some Companies
4 WHITETHORN GROVE,MALVERN,WR14 2UU
Number: | 09618437 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORGE,IPSWICH,IP9 2LA
Number: | 10987354 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 SEYMOUR STREET,LONDON,W1H 5BT
Number: | 11759443 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUDSONS TECHNICAL CONSULTANCY LIMITED
123 BAKERS LANE,SUTTON COLDFIELD,B74 2BA
Number: | 09226623 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6, THE SCHOOL HOUSE,BEXLEY,DA5 1LU
Number: | 03764860 |
Status: | ACTIVE |
Category: | Private Limited Company |
SATAGO COTTAGE,CROYDON,CR2 6AL
Number: | 05526248 |
Status: | LIQUIDATION |
Category: | Private Limited Company |