Advanced company searchLink opens in new window

BENCHMARK RECRUIT LIMITED

Company number 05914799

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)
31 Jan 2025 CH01 Director's details changed for Rebecca Morris on 31 January 2025
30 Jan 2025 AA Total exemption full accounts made up to 31 December 2024
02 Jan 2025 AD01 Registered office address changed from Wizu Workspace 32 Eyre Street Sheffield S1 4QZ England to Epic House 18 Darnall Road Sheffield S9 5AB on 2 January 2025
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 December 2023
20 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
19 Apr 2023 PSC01 Notification of Rebecca Morris as a person with significant control on 19 April 2023
19 Apr 2023 PSC07 Cessation of Glaede Holdings Ltd as a person with significant control on 19 April 2023
09 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
13 Sep 2022 TM01 Termination of appointment of Louisa Walker as a director on 2 September 2022
13 Sep 2022 PSC02 Notification of Glaede Holdings Ltd as a person with significant control on 2 September 2022
13 Sep 2022 PSC07 Cessation of Louisa Harrison-Walker as a person with significant control on 2 September 2022
11 Feb 2022 AA Unaudited abridged accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
27 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2021 SH08 Change of share class name or designation
27 May 2021 MA Memorandum and Articles of Association
27 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
23 Mar 2021 AP01 Appointment of Rebecca Morris as a director on 1 December 2020
02 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
17 Dec 2020 AD01 Registered office address changed from 133 Furniss Avenue Dore S17 3QN England to Wizu Workspace 32 Eyre Street Sheffield S1 4QZ on 17 December 2020
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 100
04 Dec 2020 MA Memorandum and Articles of Association