CONCEPT RECRUITMENT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07141275 |
Category | Private Limited Company |
Incorporated | 31 Jan 2010 |
Age | 14 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CONCEPT RECRUITMENT SOLUTIONS LIMITED is an active private limited company with number 07141275. It was incorporated 14 years, 4 months, 2 days ago, on 31 January 2010. The company address is Haseldene Haseldene, Wakefield, WF1 3LQ, West Yorkshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 02 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Cessation of a person with significant control
Date: 18 Dec 2023
Action Date: 21 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-21
Psc name: Christopher David Cass
Documents
Notification of a person with significant control
Date: 18 Dec 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Concept Recruitment Group Limited
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 13 Dec 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher David Cass
Termination date: 2023-11-21
Documents
Appoint person director company with name date
Date: 13 Dec 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-21
Officer name: Mr Duncan Allen Heywood
Documents
Appoint person director company with name date
Date: 13 Dec 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-21
Officer name: Mrs Tracy Stanway
Documents
Accounts with accounts type dormant
Date: 02 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type dormant
Date: 08 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change sail address company with old address new address
Date: 08 Feb 2022
Category: Address
Type: AD02
New address: 15 Upper York Street Wakefield West Yorkshire WF1 3LQ
Old address: 4215 Park Approach Thorpe Park Leeds LS15 8GB United Kingdom
Documents
Move registers to registered office company with new address
Date: 07 Feb 2022
Category: Address
Type: AD04
New address: Haseldene 15 Upper York Street Wakefield West Yorkshire WF1 3LQ
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
Old address: 4215 Park Approach Leeds LS15 8GB
Change date: 2022-01-31
New address: Haseldene 15 Upper York Street Wakefield West Yorkshire WF1 3LQ
Documents
Accounts with accounts type dormant
Date: 08 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type dormant
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-22
Psc name: Mr Christopher David Cass
Documents
Change person director company with change date
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher David Cass
Change date: 2019-03-22
Documents
Accounts with accounts type dormant
Date: 04 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type dormant
Date: 05 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type dormant
Date: 03 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071412750001
Charge creation date: 2016-03-17
Documents
Accounts with accounts type dormant
Date: 22 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 06 Feb 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: 06 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type dormant
Date: 05 Feb 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: 05 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 15 Jul 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: 27 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Change sail address company with old address
Date: 27 Feb 2013
Category: Address
Type: AD02
Old address: William Lewis House 81-83 Daisy Hill Dewsbury West Yorkshire WF13 1LT United Kingdom
Documents
Certificate change of name company
Date: 03 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jigsaw payroll solutions LIMITED\certificate issued on 03/07/12
Documents
Change of name notice
Date: 03 Jul 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 28 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Address
Type: AD01
Old address: C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield HD1 2EX United Kingdom
Change date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Move registers to sail company
Date: 02 Feb 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 24 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 01 Mar 2011
Action Date: 01 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-01
Old address: William Lewis House 81-83 Daisy Hill Dewsbury WF13 1LT United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 14 Feb 2011
Action Date: 14 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-14
Old address: Permanent House Dundas Street Huddersfield HD1 2EX United Kingdom
Documents
Some Companies
639 ENTERPRISE CENTRE, 639,LONDON,N17 8AA
Number: | 11782581 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CPR (CONSTRUCTION PLANS & REGULATIONS) LIMITED
UNIT 15 BELLRINGER ROAD,STOKE-ON-TRENT,ST4 8LJ
Number: | 04588409 |
Status: | ACTIVE |
Category: | Private Limited Company |
112C HIGH STREET,IPSWICH,IP7 5EL
Number: | 10327229 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WHEATLANDS STATION ROAD,COLCHESTER,CO7 7RS
Number: | 09712146 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAFFINCH GROVE HOUSE,IPSWICH,IP8 4QZ
Number: | 05948252 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JOHNSTON KENNEDY DFK,HERON ROAD,BT3 9LE
Number: | NI069220 |
Status: | ACTIVE |
Category: | Private Limited Company |