SITE RECRUITMENT LIMITED

80 Long Acre, London, WC2E 9NG, United Kingdom
StatusACTIVE
Company No.09419536
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

SITE RECRUITMENT LIMITED is an active private limited company with number 09419536. It was incorporated 9 years, 4 months, 10 days ago, on 03 February 2015. The company address is 80 Long Acre, London, WC2E 9NG, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 02 Apr 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Patrick Quinn

Cessation date: 2024-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: J Quinn Investment Holdings Ltd

Notification date: 2024-03-21

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Dec 2023

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2023

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bernard David O'keefe

Change date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2023

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Patrick Quinn

Notification date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Patrick Quinn

Change date: 2023-08-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-06-27

Documents

View document PDF

Confirmation statement

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Original description: 27/06/23 Statement of Capital gbp 2

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamon Patrick Mcconville

Termination date: 2021-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Bernard David O'keefe

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Mr Eamon Patrick Mcconville

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Patrick Quinn

Appointment date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2016

Action Date: 04 Feb 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 HYDRO-STOP LIMITED

1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:07521710
Status:ACTIVE
Category:Private Limited Company

CANOPIUS CAPITAL SIX LIMITED

GALLERY 9,LONDON,EC3M 7HA

Number:05264529
Status:ACTIVE
Category:Private Limited Company

COOPER-HILL BUILDERS LIMITED

167 LONDON ROAD,LEICESTERSHIRE,LE2 1EG

Number:06197479
Status:ACTIVE
Category:Private Limited Company

IAN BLACKIE CONSULTING LTD

14 DEVERON ROAD,GLASGOW,G61 1LJ

Number:SC478110
Status:ACTIVE
Category:Private Limited Company

MIXOLOGY BROTHERS LTD

401 DAISYFIELD BUSINESS CENTRE,BLACKBURN,BB1 3BL

Number:11968000
Status:ACTIVE
Category:Private Limited Company

TEA & BUNNS TEA ROOMS LIMITED

THE HOLLIES SHORTTHORN ROAD,NORWICH,NR10 5NU

Number:08883397
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