QUALITY SERVICE RECRUITMENT LIMITED
Company number 02801332
- Company Overview for QUALITY SERVICE RECRUITMENT LIMITED (02801332)
- Filing history for QUALITY SERVICE RECRUITMENT LIMITED (02801332)
- People for QUALITY SERVICE RECRUITMENT LIMITED (02801332)
- Charges for QUALITY SERVICE RECRUITMENT LIMITED (02801332)
- More for QUALITY SERVICE RECRUITMENT LIMITED (02801332)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Jun 2024 | AP01 | Appointment of Mr Kevin William Gray as a director on 30 May 2024 | |
06 Jun 2024 | MR04 | Satisfaction of charge 028013320002 in full | |
24 May 2024 | PSC07 | Cessation of Q S Recruitment Limited as a person with significant control on 17 May 2024 | |
24 May 2024 | PSC02 | Notification of Qsr Holdings Ltd as a person with significant control on 17 May 2024 | |
24 May 2024 | MR01 | Registration of charge 028013320005, created on 17 May 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
23 Nov 2023 | PSC02 | Notification of Q S Recruitment Limited as a person with significant control on 22 November 2023 | |
23 Nov 2023 | PSC07 | Cessation of Peter Raphael Gillespie as a person with significant control on 22 November 2023 | |
23 Nov 2023 | PSC07 | Cessation of Foresight Nf Gp Ltd as a person with significant control on 22 November 2023 | |
11 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
07 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
25 Aug 2022 | AP01 | Appointment of Mr Jonathan Dudley Clark as a director on 23 August 2022 | |
25 Aug 2022 | AP03 | Appointment of Mr Jonathan Dudley Clark as a secretary on 23 August 2022 | |
25 Aug 2022 | MR04 | Satisfaction of charge 028013320001 in full | |
25 Aug 2022 | MR04 | Satisfaction of charge 028013320003 in full | |
01 Aug 2022 | TM01 | Termination of appointment of Anthony James Daly as a director on 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
31 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
04 Aug 2021 | PSC04 | Change of details for Mr Peter Raphael Gillespie as a person with significant control on 4 August 2021 | |
19 May 2021 | AD01 | Registered office address changed from Recruitment House 523 Alfreton Road Bobbersmill Nottingham NG7 5NJ to 137 Canal Street Nottingham NG1 7HD on 19 May 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
17 Apr 2020 | PSC05 | Change of details for Foresight Nf Gp Ltd as a person with significant control on 5 September 2019 |