CONCEPT RECRUITMENT SOLUTIONS LIMITED

Haseldene Haseldene, Wakefield, WF1 3LQ, West Yorkshire, England
StatusACTIVE
Company No.07141275
CategoryPrivate Limited Company
Incorporated31 Jan 2010
Age14 years, 4 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 03 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 02 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4-22 FOUNDATION LTD

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

LIMITLESS ADVENTURES LIMITED

112C HIGH STREET,IPSWICH,IP7 5EL

Number:10327229
Status:ACTIVE
Category:Private Limited Company

MLR LOCUMS LIMITED

8 WHEATLANDS STATION ROAD,COLCHESTER,CO7 7RS

Number:09712146
Status:ACTIVE
Category:Private Limited Company

NEIL MCCARTHY LIMITED

CHAFFINCH GROVE HOUSE,IPSWICH,IP8 4QZ

Number:05948252
Status:ACTIVE
Category:Private Limited Company

PAPA BROWNS LIMITED

C/O JOHNSTON KENNEDY DFK,HERON ROAD,BT3 9LE

Number:NI069220
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