FINDRS RECRUITMENT LIMITED

15 Thorn Lane Roundhay, Leeds, LS8 1NF, West Yorkshire, United Kingdom
StatusACTIVE
Company No.10855647
CategoryPrivate Limited Company
Incorporated07 Jul 2017
Age6 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

FINDRS RECRUITMENT LIMITED is an active private limited company with number 10855647. It was incorporated 6 years, 11 months, 6 days ago, on 07 July 2017. The company address is 15 Thorn Lane Roundhay, Leeds, LS8 1NF, West Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2023

Action Date: 12 May 2023

Category: Address

Type: AD01

Change date: 2023-05-12

Old address: Wizu Workspace Leaming Building Ludgate Hill Leeds LS2 7HZ England

New address: 15 Thorn Lane Roundhay Leeds West Yorkshire LS8 1NF

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2023

Action Date: 11 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Edward Booth

Change date: 2023-05-11

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Sep 2022

Action Date: 18 Aug 2022

Category: Capital

Type: SH02

Date: 2022-08-18

Documents

View document PDF

Resolution

Date: 27 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-03

Psc name: Mr Christopher Edward Booth

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Edward Booth

Change date: 2021-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

Old address: Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES United Kingdom

Change date: 2021-08-03

New address: Wizu Workspace Leaming Building Ludgate Hill Leeds LS2 7HZ

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-17

Psc name: Mr Christopher Edward Booth

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-17

Officer name: Mr Christopher Edward Booth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-11

New address: Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES

Old address: 158 Marlowes Hemel Hempstead HP1 1BA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

Change date: 2020-05-21

Old address: The Dower House 108 High Street Berkhamsted HP4 2BL

New address: 158 Marlowes Hemel Hempstead HP1 1BA

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2018

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Edward Booth

Change date: 2017-10-27

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2018

Action Date: 15 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-15

Capital : 1,001 GBP

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Edward Booth

Change date: 2018-07-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Edward Booth

Change date: 2018-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-10

Psc name: Stephen William Derbyshire

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Derbyshire

Termination date: 2017-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Old address: 85 Great Portland Street London W1W 7LT England

Change date: 2017-11-01

New address: The Dower House 108 High Street Berkhamsted HP4 2BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-15

Old address: Suite B, 29 Harley Street London W1G 9QR England

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Incorporation company

Date: 07 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASTIONE LIMITED

THE TALLET,BATH BATH & NORTH EAST SOMERSET,BA2 0JJ

Number:04364765
Status:ACTIVE
Category:Private Limited Company

DR CLAIRE WARNER LIMITED

MARKET HOUSE,SAFFRON WALDEN,CB10 1JZ

Number:11219806
Status:ACTIVE
Category:Private Limited Company

ESH DEVELOPMENTS LIMITED

ESH HOUSE,BOWBURN,DH6 5PF

Number:02820731
Status:ACTIVE
Category:Private Limited Company

H1 NHZF LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11522519
Status:ACTIVE
Category:Private Limited Company

LIAISON LIMITED

BYRON STREET WORKS,BUXTON,SK17 6NU

Number:05281382
Status:ACTIVE
Category:Private Limited Company

STONEGATE YARD LTD

8 LITTLE STONEGATE,YORK,YO1 8AX

Number:05678204
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