PRO-ACTIVE RECRUITMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 05987131 |
Category | Private Limited Company |
Incorporated | 02 Nov 2006 |
Age | 17 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
PRO-ACTIVE RECRUITMENT SERVICES LIMITED is an active private limited company with number 05987131. It was incorporated 17 years, 7 months, 1 day ago, on 02 November 2006. The company address is Activas House Activas House, London, N3 1HH, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Change to a person with significant control
Date: 09 Dec 2021
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ruth Rubin
Change date: 2021-11-02
Documents
Change account reference date company previous shortened
Date: 27 Sep 2021
Action Date: 26 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-27
New date: 2020-12-26
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 27 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-27
Documents
Change account reference date company previous shortened
Date: 24 Dec 2020
Action Date: 27 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-27
Made up date: 2019-12-28
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Termination director company with name termination date
Date: 14 Sep 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elad Benjamin Rubin
Termination date: 2019-11-01
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
New address: Activas House Dollis Mews London N3 1HH
Old address: 78 York Street London W1H 1DP
Change date: 2020-01-14
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 17 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059871310003
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2018
Action Date: 21 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-21
Charge number: 059871310004
Documents
Mortgage satisfy charge full
Date: 17 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type small
Date: 07 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Change account reference date company previous shortened
Date: 28 Sep 2016
Action Date: 28 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-29
New date: 2015-12-28
Documents
Termination director company with name termination date
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-09
Officer name: Eugene Goldman
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 21 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-21
Officer name: Mr Eugene Goldman
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-17
Old address: 3Rd Floor Jessop House 100 Tamworth Road Croydon CR0 1XX
New address: 78 York Street London W1H 1DP
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company current shortened
Date: 29 Dec 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-29
Made up date: 2013-12-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Change account reference date company previous shortened
Date: 29 Sep 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2013-12-30
Documents
Change account reference date company previous extended
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Old address: 78 York Street London W1H 1DP
Change date: 2014-06-03
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Mortgage create with deed with charge number
Date: 10 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059871310003
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Legacy
Date: 27 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person secretary company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Elad Benjamin Rubin
Documents
Termination secretary company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Rubin
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person secretary company with name
Date: 25 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ruth Rubin
Documents
Termination secretary company with name
Date: 25 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ligia Clipa
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elad Benjamin Rubin
Change date: 2010-02-12
Documents
Change person secretary company with change date
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-12
Officer name: Miss Ligia Clipa
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ruth Rubin
Change date: 2010-02-12
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Miss Ruth Rubin
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ruth purim / 02/09/2009
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ruth purim / 02/09/2009
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed elad benjamin rubin
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss ligia clipa
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary angela purim
Documents
Legacy
Date: 19 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 19/03/2008 from flat 3 brockenhurst court 66-68 st michaels road bournemouth dorset BH2 5DZ
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director isaac purim
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
B3 CHURCHAM BUSINESS PARK,GLOUCESTER,GL2 8AX
Number: | 05984645 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANN'S COTTAGE (RETAIL) LIMITED
UNIT 4 HIGHER PITYME FARM,WADEBRIDGE,PL27 6NU
Number: | 06822569 |
Status: | ACTIVE |
Category: | Private Limited Company |
CERNACH HOUSING ASSOCIATION LIMITED
79 AIRGOLD DRIVE,GLASGOW,G15 7AJ
Number: | SP2374RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
FAULKNER HOUSE,ST ALBANS,AL1 3SE
Number: | 10528598 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ALVIS COURT,NORTHAMPTON,NN3 5JL
Number: | 08958470 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HILL DRIVE,HOVE,BN3 6QN
Number: | 10838858 |
Status: | ACTIVE |
Category: | Private Limited Company |