EXCITE RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 06710494 |
Category | Private Limited Company |
Incorporated | 30 Sep 2008 |
Age | 15 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
EXCITE RECRUITMENT LIMITED is an active private limited company with number 06710494. It was incorporated 15 years, 7 months, 21 days ago, on 30 September 2008. The company address is Eastleigh Business Centre Eastleigh Business Centre, Eastleigh, SO50 9FD, Hampshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Address
Type: AD01
New address: Eastleigh Business Centre Upper Market Street Eastleigh Hampshire SO50 9FD
Old address: International House George Curl Way Southampton Hampshire SO18 2RZ England
Change date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 22 Jan 2018
Action Date: 03 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Russell Jerome Simove
Change date: 2016-12-03
Documents
Change person director company with change date
Date: 22 Jan 2018
Action Date: 03 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-03
Officer name: Mr Russell Jerome Simove
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Address
Type: AD01
Old address: Ground Floor Unit 6 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX
New address: International House George Curl Way Southampton Hampshire SO18 2RZ
Change date: 2017-10-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 22 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Russell Jerome Simove
Change date: 2015-01-01
Documents
Change person director company with change date
Date: 22 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Robert Andrew Weeks
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 17 Oct 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Russell Jerome Simove
Change date: 2014-09-29
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
New address: Ground Floor Unit 6 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX
Old address: Unit 2 Morlew Yard Marsh Lane Taplow Maidenhead Berkshire SL6 0DF United Kingdom
Change date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 17 Oct 2012
Action Date: 30 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-30
Officer name: Robert Andrew Weeks
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 16 Oct 2012
Action Date: 30 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-30
Officer name: Mr Russell Jerome Simove
Documents
Change registered office address company with date old address
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-16
Old address: Unit 2 Meadow Yard Marsh Lane Taplow Maidenhead Buckinghamshire SL6 0DF
Documents
Change person director company with change date
Date: 15 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Russell Jerome Simove
Change date: 2012-03-01
Documents
Change registered office address company with date old address
Date: 28 Dec 2011
Action Date: 28 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-28
Old address: 24 Charvil House Road Charvil Reading RG10 9RD
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 14 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-29
Officer name: Robert Andrew Weeks
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-29
Officer name: Russell Jerome Simove
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Legacy
Date: 20 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 01/10/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed robert andrew weeks
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed russell jerome simove
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dudley miles
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary dmcs secretaries LIMITED
Documents
Some Companies
37A LAKESIDE ROAD,LONDON,W14 0DX
Number: | 11893469 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS,NEEDHAM MARKET,IP6 8AS
Number: | 11014151 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CRANSLEY STREET,KETTERING,NN14 1UJ
Number: | 09315884 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KNOCKBRECK STREET,TAIN,IV19 1BJ
Number: | SC578576 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 SOUTH STREET,ROCHDALE,OL16 2ER
Number: | 09483286 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS
Number: | 10270030 |
Status: | ACTIVE |
Category: | Private Limited Company |