MINSTRELL RECRUITMENT SERVICES LTD

Suite G.10 Clippers House Suite G.10 Clippers House, Salford, M50 3XP, England
StatusACTIVE
Company No.06332739
CategoryPrivate Limited Company
Incorporated03 Aug 2007
Age16 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

MINSTRELL RECRUITMENT SERVICES LTD is an active private limited company with number 06332739. It was incorporated 16 years, 9 months, 18 days ago, on 03 August 2007. The company address is Suite G.10 Clippers House Suite G.10 Clippers House, Salford, M50 3XP, England.



Company Fillings

Accounts with accounts type dormant

Date: 20 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-03

New address: Suite G.10 Clippers House Clippers Quay Salford M50 3XP

Old address: Wilsons Park Business Centre Monsall Road Newton Heath Manchester M40 8WN England

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2022

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Stephen Hagan

Notification date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jonathan Parish

Appointment date: 2021-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Stephen Hagan

Cessation date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stephen Hagan

Termination date: 2021-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stephen Hagan

Change date: 2020-08-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-13

Psc name: Mr Mark Stephen Hagan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-13

New address: Wilsons Park Business Centre Monsall Road Newton Heath Manchester M40 8WN

Old address: Lowry Mill Lees Street Swinton Manchester M27 6DB England

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

New address: Lowry Mill Lees Street Swinton Manchester M27 6DB

Change date: 2018-10-05

Old address: Suite 19-21 Express Networks 1 George Leigh Street Manchester M4 5DL

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Rowlands

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2012

Action Date: 28 May 2012

Category: Address

Type: AD01

Old address: Suite 19-21 Express Networks 1 George Leigh Street Manchester M4 5DL United Kingdom

Change date: 2012-05-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2012

Action Date: 28 May 2012

Category: Address

Type: AD01

Old address: Suite 25 China House 14 Harter Street Manchester M1 6HP

Change date: 2012-05-28

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination secretary company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Rowlands

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark hagan / 01/07/2008

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 09/08/07 from: 10 cromwell place south kensington london SW7 2JN

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLEX CONSTRUCTION (NW) LTD

73 MONA ROAD,OLDHAM,OL9 8ND

Number:10112384
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRANC CYFYNGEDIG

46 CARDIFF ROAD,CARDIFF,CF5 2DT

Number:05246923
Status:ACTIVE
Category:Private Limited Company

D & R PROPERTY DEVELOPMENT LIMITED

MITCHELL CHARLESWORTH,CHESTER,CH1 2AU

Number:07897733
Status:ACTIVE
Category:Private Limited Company

FLYING TURTLE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10957562
Status:ACTIVE
Category:Private Limited Company
Number:SC467936
Status:ACTIVE
Category:Private Limited Company

RLJ FACILITIES LTD

113 PYLE INN WAY,BRIDGEND,CF33 6LH

Number:10179946
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