Advanced company searchLink opens in new window

ST. DAVID RECRUITMENT SERVICES LTD

Company number 04360561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jan 2025 CS01 Confirmation statement made on 25 January 2025 with updates
09 Jan 2025 AP01 Appointment of Mr Darrell Warner as a director on 1 January 2025
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 Sep 2024 AA01 Previous accounting period extended from 28 February 2024 to 31 March 2024
19 Jul 2024 MR04 Satisfaction of charge 3 in full
10 Jul 2024 MR01 Registration of charge 043605610005, created on 5 July 2024
15 May 2024 MR04 Satisfaction of charge 043605610004 in full
21 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Articles disapplied in regards to articles 94 95 08/03/2024
21 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Articles disapplied in regards to articles 94 95 08/03/2024
21 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2024 SH08 Change of share class name or designation
18 Mar 2024 TM01 Termination of appointment of John Powell Sanders as a director on 8 March 2024
18 Mar 2024 PSC07 Cessation of Sally Hall as a person with significant control on 8 March 2024
18 Mar 2024 PSC07 Cessation of Matthew Lewis as a person with significant control on 8 March 2024
18 Mar 2024 PSC02 Notification of Abatec Holdings Limited as a person with significant control on 8 March 2024
18 Mar 2024 TM01 Termination of appointment of Sally Anne Hall as a director on 8 March 2024
18 Mar 2024 TM01 Termination of appointment of Elizabeth Hirst Lewis as a director on 8 March 2024
18 Mar 2024 TM02 Termination of appointment of Elaine Sanders as a secretary on 8 March 2024
18 Mar 2024 AD01 Registered office address changed from 1st Floor 7 Oak Tree Court Mulberry Drive Pontprennau Cardiff CF23 8RS Wales to Abatec House Oldmixon Crescent Weston-Super-Mare BS24 9AX on 18 March 2024
18 Mar 2024 AP01 Appointment of Mr Richard James Buchanan as a director on 8 March 2024
18 Mar 2024 AP01 Appointment of Mr Robert Dyer as a director on 8 March 2024
18 Mar 2024 PSC07 Cessation of Elizabeth Hirst Lewis as a person with significant control on 8 March 2024
18 Mar 2024 PSC01 Notification of Matthew Lewis as a person with significant control on 8 March 2024
18 Mar 2024 PSC04 Change of details for Mrs Sally Hall as a person with significant control on 8 March 2024
08 Mar 2024 MR01 Registration of charge 043605610004, created on 1 March 2024