ONE STEP RECRUITMENT LTD

Ground Floor Blackbrook Gate 1 Ground Floor Blackbrook Gate 1, Taunton, TA1 2PX, Somerset
StatusACTIVE
Company No.08269915
CategoryPrivate Limited Company
Incorporated26 Oct 2012
Age11 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

ONE STEP RECRUITMENT LTD is an active private limited company with number 08269915. It was incorporated 11 years, 6 months, 24 days ago, on 26 October 2012. The company address is Ground Floor Blackbrook Gate 1 Ground Floor Blackbrook Gate 1, Taunton, TA1 2PX, Somerset.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-30

Officer name: Mrs Samantha Jane O'brien

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082699150003

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082699150002

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2019

Action Date: 04 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082699150006

Charge creation date: 2019-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2019

Action Date: 29 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-29

Charge number: 082699150004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2019

Action Date: 29 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-29

Charge number: 082699150005

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Second filing of director appointment with name

Date: 04 Sep 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Nicholas Mock

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Jane O'brien

Change date: 2016-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nick Mock

Appointment date: 2015-09-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2014

Action Date: 19 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082699150003

Charge creation date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean O'brien

Documents

View document PDF

Capital name of class of shares

Date: 04 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-03

Old address: 2Nd Floor 4 Chartfield House Castle Street Taunton Somerset TA1 4AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-08

Old address: 3 Chartfield House Castle Street Taunton Somerset TA1 4AS England

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082699150002

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Jane O'brien

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Address

Type: AD01

Old address: Bodley Yard Ford Street Wellington Somerset TA21 9PG United Kingdom

Change date: 2013-07-08

Documents

View document PDF

Legacy

Date: 15 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 26 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS MAIN LIMITED

88C HODDERN AVENUE,EAST SUSSEX,BN10 7QU

Number:03597541
Status:ACTIVE
Category:Private Limited Company

ABSOLUTE ENERGY SERVICES (SW) LIMITED

3 ALEXANDRA ROAD,PLYMOUTH,PL6 5AE

Number:08508754
Status:ACTIVE
Category:Private Limited Company

AJW INTERPRETATION LTD

55 DIANA STREET,CARDIFF,CF24 4TT

Number:10960719
Status:ACTIVE
Category:Private Limited Company

AMELIORATE PARTNERSHIP LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:10202966
Status:ACTIVE
Category:Private Limited Company

GLOBAL FINANCIAL CENTRE LTD

UNIT 3, 1ST FLOOR,,LONDON,EC3R 8EE

Number:10361256
Status:ACTIVE
Category:Private Limited Company

ROWEDAST DEVELOPMENTS LIMITED

THE BARN,WIGTON,CA7 8DP

Number:01767847
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