RECRUITMENT SOLUTIONS GROUP LIMITED
Status | ACTIVE |
Company No. | 05968886 |
Category | Private Limited Company |
Incorporated | 17 Oct 2006 |
Age | 17 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
RECRUITMENT SOLUTIONS GROUP LIMITED is an active private limited company with number 05968886. It was incorporated 17 years, 7 months, 13 days ago, on 17 October 2006. The company address is U&W Accountancy 452 Manchester Road U&W Accountancy 452 Manchester Road, Manchester, SK4 5DL, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 02 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 30 Nov 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 10 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-09
New address: U&W Accountancy 452 Manchester Road Stockpart Manchester SK4 5DL
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2021-10-28
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-13
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Old address: 71-75 Shelton Street Shelton Street Covent Garden London United Kingdom WC2H 9JQ England
Change date: 2019-11-13
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
Old address: C/O Thandi Nicholls Ltd Wolverhampton Science Park Mammoth Drive Wolverhampton Science Park Wolverhampton WV10 9TG
New address: 71-75 Shelton Street Shelton Street Covent Garden London United Kingdom WC2H 9JQ
Change date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Gazette filings brought up to date
Date: 27 Oct 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 16 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Change person director company with change date
Date: 20 Jan 2015
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-17
Officer name: Lubna Lone
Documents
Change person secretary company with change date
Date: 20 Jan 2015
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-17
Officer name: Imran Lone
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-20
New address: C/O Thandi Nicholls Ltd Wolverhampton Science Park Mammoth Drive Wolverhampton Science Park Wolverhampton WV10 9TG
Old address: 23 Windmill Lane Stratford London E15 1PG
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lubna Lone
Change date: 2010-10-22
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Gazette filings brought up to date
Date: 27 Feb 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Legacy
Date: 08 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 08/04/2008 from, 107-109 the grove, stratford, london, E15 1HP
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11676186 |
Status: | ACTIVE |
Category: | Private Limited Company |
203-205 THE VALE,LONDON,W3 7QS
Number: | 11846656 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SPRINGFIELD DRIVE,STOKE-ON-TRENT,ST7 1BL
Number: | 10429437 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY CLOSE,LANCASTER,LA1 1XB
Number: | 00567709 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR CHARLES HOUSE 108-110,LONDON,NW3 5JJ
Number: | 09649268 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.A.G. HEATING & PLUMBING LTD.
132 BURNT ASH ROAD,LONDON,SE12 8PU
Number: | 06764337 |
Status: | ACTIVE |
Category: | Private Limited Company |