Q S RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 06061380 |
Category | Private Limited Company |
Incorporated | 23 Jan 2007 |
Age | 17 years, 4 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 25 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060613800001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 Dec 2015
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 29 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Sep 2010
Action Date: 13 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-13
Capital : 200 GBP
Documents
Capital name of class of shares
Date: 28 Sep 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 28 Sep 2010
Action Date: 13 Sep 2010
Category: Capital
Type: SH02
Date: 2010-09-13
Documents
Capital allotment shares
Date: 28 Sep 2010
Action Date: 24 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-24
Capital : 98 GBP
Documents
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
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
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
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
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
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
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
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 |
3 CLARIDGE HOUSE,MAYFAIR,W1K 4ND
Number: | 09705283 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 RUFFORD STREET,WORKSOP,S80 2UQ
Number: | 11585258 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 LOUGHBOROUGH ROAD,NOTTINGHAM,NG2 7LA
Number: | 04484712 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR ESTATE OFFICE,RINGMER,BN8 5QE
Number: | 07697823 |
Status: | ACTIVE |
Category: | Private Limited Company |