RSD RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 09767281 |
Category | Private Limited Company |
Incorporated | 08 Sep 2015 |
Age | 8 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
RSD RECRUITMENT LIMITED is an active private limited company with number 09767281. It was incorporated 8 years, 8 months, 24 days ago, on 08 September 2015. The company address is C/O Complete Hq 2 Bridge Court Kingsmill Road C/O Complete Hq 2 Bridge Court Kingsmill Road, Saltash, PL12 6LS, Cornwall, England.
Company Fillings
Change registered office address company with date old address new address
Date: 01 May 2024
Action Date: 01 May 2024
Category: Address
Type: AD01
Change date: 2024-05-01
New address: C/O Complete Hq 2 Bridge Court Kingsmill Road Tamar View Industrial Estate Saltash Cornwall PL12 6LS
Old address: C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
Documents
Change to a person with significant control
Date: 01 May 2024
Action Date: 19 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Rsd Topco Limited
Change date: 2024-04-19
Documents
Change person director company with change date
Date: 01 May 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Stephen Dyson
Change date: 2024-04-19
Documents
Change person director company with change date
Date: 01 May 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-19
Officer name: Mr Darron William Cavanagh
Documents
Confirmation statement with updates
Date: 31 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Cessation of a person with significant control
Date: 22 Jan 2024
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Stephen Dyson
Cessation date: 2019-12-23
Documents
Notification of a person with significant control
Date: 22 Jan 2024
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-12-23
Psc name: Rsd Topco Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-30
Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
New address: C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP
Documents
Confirmation statement with updates
Date: 31 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Appoint person director company with name date
Date: 01 Nov 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darron William Cavanagh
Appointment date: 2022-10-21
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Banner
Termination date: 2022-10-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Appoint person director company with name date
Date: 18 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Banner
Appointment date: 2021-05-18
Documents
Capital allotment shares
Date: 13 May 2021
Action Date: 01 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-01
Capital : 4,446 GBP
Documents
Resolution
Date: 22 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 22 Apr 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Confirmation statement with updates
Date: 17 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jun 2020
Action Date: 09 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-09
Charge number: 097672810001
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Capital variation of rights attached to shares
Date: 13 Jan 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 13 Jan 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Address
Type: AD01
New address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
Old address: Whyfield Building a, Green Court Truro Business Park, Threemilestone Truro TR4 9LF England
Change date: 2019-11-27
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts amended with accounts type micro entity
Date: 24 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AAMD
Made up date: 2017-09-30
Documents
Change account reference date company current extended
Date: 08 Aug 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-19
New address: Whyfield Building a, Green Court Truro Business Park, Threemilestone Truro TR4 9LF
Old address: 11 Hodders Way Cargreen Saltash Cornwall PL12 6NY United Kingdom
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Some Companies
COTFIELD,MELROSE,
Number: | SL003476 |
Status: | ACTIVE |
Category: | Limited Partnership |
58 CROYLAND ROAD,PETERBOROUGH,PE4 6HG
Number: | 10246022 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSCOT HOUSE,LONDON,N3 2JU
Number: | 06537474 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ST DUNSTANS STREET,CANTERBURY,CT2 8BY
Number: | 09383516 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEIF II BELMOND SCOTTISH LIMITED PARTNERSHIP
15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA
Number: | SL032446 |
Status: | ACTIVE |
Category: | Limited Partnership |
10 CHAPEL HILL,STANSTED,CM24 8AG
Number: | 06358699 |
Status: | ACTIVE |
Category: | Private Limited Company |