ST. DAVID RECRUITMENT SERVICES LTD
Company number 04360561
- Company Overview for ST. DAVID RECRUITMENT SERVICES LTD (04360561)
- Filing history for ST. DAVID RECRUITMENT SERVICES LTD (04360561)
- People for ST. DAVID RECRUITMENT SERVICES LTD (04360561)
- Charges for ST. DAVID RECRUITMENT SERVICES LTD (04360561)
- More for ST. DAVID RECRUITMENT SERVICES LTD (04360561)
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
|
|
21 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
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 |