ALLIED RECRUITMENT SERVICES LIMITED
Company number 05528353
- Company Overview for ALLIED RECRUITMENT SERVICES LIMITED (05528353)
- Filing history for ALLIED RECRUITMENT SERVICES LIMITED (05528353)
- People for ALLIED RECRUITMENT SERVICES LIMITED (05528353)
- Charges for ALLIED RECRUITMENT SERVICES LIMITED (05528353)
- More for ALLIED RECRUITMENT SERVICES LIMITED (05528353)
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) |
---|---|---|---|
05 Jan 2015 | AA | Full accounts made up to 31 August 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
09 Sep 2014 | AP01 | Appointment of Mr Daniel Tremain as a director on 1 April 2014 | |
05 Aug 2014 | AR01 | Annual return made up to 4 August 2014 with full list of shareholders | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
|
|
08 Nov 2013 | TM02 | Termination of appointment of Frankie Mitchell as a secretary | |
06 Aug 2013 | AR01 | Annual return made up to 4 August 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
25 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
06 Nov 2009 | CH03 | Secretary's details changed for Frankie Mitchell on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Mr Mark Mitchell on 6 November 2009 | |
10 Aug 2009 | 363a | Return made up to 04/08/09; full list of members | |
22 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
22 Jun 2009 | 288a | Secretary appointed frankie samantha mitchell | |
22 Jun 2009 | 288b | Appointment terminated secretary paul bell | |
05 Aug 2008 | 363a | Return made up to 04/08/08; full list of members | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from unit 310311 3RD floor berford business centre 11 berford road stratford E15 | |
04 Aug 2008 | 288c | Director's change of particulars / mark mitchell / 04/08/2008 |