Q S RECRUITMENT LIMITED

137 Canal Street, Nottingham, NG1 7HD, United Kingdom
StatusACTIVE
Company No.06061380
CategoryPrivate Limited Company
Incorporated23 Jan 2007
Age17 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

Q S RECRUITMENT LIMITED is an active private limited company with number 06061380. It was incorporated 17 years, 4 months, 9 days ago, on 23 January 2007. The company address is 137 Canal Street, Nottingham, NG1 7HD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2023

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-22

Psc name: Ampco 115 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2023

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-22

Psc name: Peter Raphael Gillespie

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2023

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-22

Psc name: Foresight Nf Gp Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-23

Officer name: Mr Jonathan Dudley Clark

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-23

Officer name: Mr Jonathan Dudley Clark

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060613800001

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony James Daly

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-04

Psc name: Mr Peter Raphael Gillespie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Old address: Recruitment House, 523 Alfreton Road, Bobbersmill Nottingham NG7 5NJ

Change date: 2021-03-09

New address: 137 Canal Street Nottingham NG1 7HD

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2020

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Foresight Nf Gp Ltd

Change date: 2019-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Foresight Nf Gp Ltd

Notification date: 2019-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Foresight Nottingham Fund Lp

Cessation date: 2019-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Auditors resignation company

Date: 16 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2016

Action Date: 06 May 2011

Category: Capital

Type: SH01

Capital : 235.4 GBP

Date: 2011-05-06

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2016

Action Date: 06 May 2011

Category: Capital

Type: SH01

Date: 2011-05-06

Capital : 235.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2016

Action Date: 06 May 2011

Category: Capital

Type: SH01

Date: 2011-05-06

Capital : 235.4 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Daly

Appointment date: 2015-12-23

Documents

View document PDF

Resolution

Date: 23 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-10

Officer name: David John Bridge

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-10

Officer name: Linda Jean Bridge

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Raphael Gillespie

Appointment date: 2015-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Kenneth Smith

Appointment date: 2015-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-10

Officer name: Mr Alan Dickinson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2015

Action Date: 10 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-10

Charge number: 060613800002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2015

Action Date: 10 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060613800001

Charge creation date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Resolution

Date: 29 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2010

Action Date: 13 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-13

Capital : 200 GBP

Documents

View document PDF

Capital name of class of shares

Date: 28 Sep 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Sep 2010

Action Date: 13 Sep 2010

Category: Capital

Type: SH02

Date: 2010-09-13

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2010

Action Date: 24 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-24

Capital : 98 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Bridge

Change date: 2010-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 23 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMF ASSOCIATES LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:07241711
Status:ACTIVE
Category:Private Limited Company

HARBOUR LEISURE PROPERTIES LTD

9 MANSFIELD STREET,LONDON,W1G 9NY

Number:03844166
Status:ACTIVE
Category:Private Limited Company

IUK (CORPORATE SERVICES) LTD

3 CLARIDGE HOUSE,MAYFAIR,W1K 4ND

Number:09705283
Status:ACTIVE
Category:Private Limited Company

N&E MOBILE AUTOS LTD

62 RUFFORD STREET,WORKSOP,S80 2UQ

Number:11585258
Status:ACTIVE
Category:Private Limited Company

SNOOK LIMITED

69 LOUGHBOROUGH ROAD,NOTTINGHAM,NG2 7LA

Number:04484712
Status:ACTIVE
Category:Private Limited Company

THE WHEATSHEAF INN LTD

FIRST FLOOR ESTATE OFFICE,RINGMER,BN8 5QE

Number:07697823
Status:ACTIVE
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