GCS RECRUITMENT SPECIALISTS LIMITED

5th Floor 4 Coleman Street, London, EC2R 5AR, United Kingdom
StatusACTIVE
Company No.05609278
CategoryPrivate Limited Company
Incorporated01 Nov 2005
Age18 years, 7 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056092780004

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056092780005

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056092780006

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056092780007

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056092780003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 31 May 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 02 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 17 Jun 2013

Category: Miscellaneous

Type: MISC

Description: 288C form

Documents

View document PDF

Move registers to sail company

Date: 17 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 28 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed david bloxham

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin smith

Documents

View document PDF

Resolution

Date: 30 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / martin smith / 18/04/2008

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/03/07--------- £ si [email protected] £ si 8000000@1

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2007

Category: Capital

Type: 122

Description: S-div 27/03/07

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/03/07

Documents

View document PDF


Some Companies

ATHENIEM LIMITED

4 WHITETHORN GROVE,MALVERN,WR14 2UU

Number:09618437
Status:ACTIVE
Category:Private Limited Company

FLEX VENTURE LTD

THE FORGE,IPSWICH,IP9 2LA

Number:10987354
Status:ACTIVE
Category:Private Limited Company

HOURXO LIMITED

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

POMFREY CREED ACCOUNTANTS LTD

UNIT 6, THE SCHOOL HOUSE,BEXLEY,DA5 1LU

Number:03764860
Status:ACTIVE
Category:Private Limited Company

RODWELL CONSULTANCY LIMITED

SATAGO COTTAGE,CROYDON,CR2 6AL

Number:05526248
Status:LIQUIDATION
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