Advanced company searchLink opens in new window

EX-MIL RECRUITMENT LIMITED

Company number 05419148

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)
18 Jun 2024 AA Micro company accounts made up to 31 March 2024
15 Jun 2024 AD01 Registered office address changed from Unit 1 Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berks SL6 3LW England to International House 100 Menzies Road St. Leonards-on-Sea Hastings TN38 9BB on 15 June 2024
13 Jun 2024 MR04 Satisfaction of charge 054191480001 in full
27 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
25 Apr 2023 AA Micro company accounts made up to 31 March 2023
25 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
16 Apr 2022 AA Micro company accounts made up to 31 March 2022
19 Oct 2021 AA Micro company accounts made up to 31 March 2021
16 Oct 2021 AP01 Appointment of Mr Benjamin Richard Shorter as a director on 14 October 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
23 Mar 2021 MR01 Registration of charge 054191480001, created on 22 March 2021
10 Feb 2021 PSC01 Notification of Annette Hedouin as a person with significant control on 4 February 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
04 Feb 2021 PSC07 Cessation of Jean-Claude Hedouin as a person with significant control on 4 February 2021
11 Jun 2020 AA Micro company accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
14 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
21 Jan 2020 TM01 Termination of appointment of Stewart Christopher Davis as a director on 17 January 2020
20 Apr 2019 AA Micro company accounts made up to 31 March 2019
11 Apr 2019 CH01 Director's details changed for Mr Stewart Christopher Davies on 9 April 2019
09 Apr 2019 CH01 Director's details changed for Mr Jean-Claude Bogdan Louis Hedouin on 6 April 2019
09 Apr 2019 CH01 Director's details changed for Mr Jean-Claude Bogdan Louis Hedouin on 6 April 2019
09 Apr 2019 CH01 Director's details changed for Mr Stewart Christopher Davis on 6 April 2019
06 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates