OPUS RECRUITMENT SOLUTIONS LIMITED
Company number 06470842
- Company Overview for OPUS RECRUITMENT SOLUTIONS LIMITED (06470842)
- Filing history for OPUS RECRUITMENT SOLUTIONS LIMITED (06470842)
- People for OPUS RECRUITMENT SOLUTIONS LIMITED (06470842)
- Charges for OPUS RECRUITMENT SOLUTIONS LIMITED (06470842)
- More for OPUS RECRUITMENT SOLUTIONS LIMITED (06470842)
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) |
---|---|---|---|
13 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Oct 2024 | MR01 | Registration of charge 064708420010, created on 30 September 2024 | |
09 May 2024 | MR01 | Registration of charge 064708420009, created on 30 April 2024 | |
23 Apr 2024 | AA | Full accounts made up to 31 December 2022 | |
27 Mar 2024 | AP01 | Appointment of Mr Christopher Mark Victor Peel as a director on 18 March 2024 | |
27 Mar 2024 | TM01 | Termination of appointment of Nigel Peter Ramana as a director on 26 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
23 Nov 2023 | AD01 | Registered office address changed from Merchants House Wapping Road Bristol BS1 4RW England to Becket House, 5th Floor, 36 Old Jewry Old Jewry London EC2R 8DD on 23 November 2023 | |
20 Sep 2023 | TM01 | Termination of appointment of Amy Grace Golding as a director on 31 August 2023 | |
06 Mar 2023 | AP01 | Appointment of Ms Keryn James as a director on 1 March 2023 | |
06 Mar 2023 | AP01 | Appointment of Mr Sahil Nath Rishi as a director on 1 March 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Andrew John Muir as a director on 22 February 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
24 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
09 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
23 Jun 2022 | MA | Memorandum and Articles of Association | |
23 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2022 | MR01 | Registration of charge 064708420008, created on 16 June 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA England to Merchants House Wapping Road Bristol BS1 4RW on 31 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
15 Dec 2021 | TM02 | Termination of appointment of Alison Frances Coates-Howard as a secretary on 15 December 2021 | |
17 Nov 2021 | TM01 | Termination of appointment of Darren John Ryemill as a director on 12 November 2021 | |
05 Nov 2021 | MR04 | Satisfaction of charge 064708420004 in full | |
08 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Sep 2021 | PSC05 | Change of details for Opus Professional Services Group Limited as a person with significant control on 18 June 2021 |