INVOLVE RECRUITMENT SOUTH WEST LIMITED
Company number 06782154
- Company Overview for INVOLVE RECRUITMENT SOUTH WEST LIMITED (06782154)
- Filing history for INVOLVE RECRUITMENT SOUTH WEST LIMITED (06782154)
- People for INVOLVE RECRUITMENT SOUTH WEST LIMITED (06782154)
- Charges for INVOLVE RECRUITMENT SOUTH WEST LIMITED (06782154)
- More for INVOLVE RECRUITMENT SOUTH WEST LIMITED (06782154)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
25 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
21 Dec 2023 | PSC02 | Notification of Involve Recruitment Holdings Limited as a person with significant control on 21 December 2023 | |
21 Dec 2023 | PSC07 | Cessation of Ryan Richard Jones as a person with significant control on 21 December 2023 | |
21 Dec 2023 | PSC07 | Cessation of Daniel Anthony French as a person with significant control on 21 December 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Sep 2022 | PSC04 | Change of details for Mr Daniel Anthony French as a person with significant control on 18 July 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Mr Ryan Richard Jones on 18 July 2022 | |
08 Sep 2022 | PSC04 | Change of details for Mr Ryan Richard Jones as a person with significant control on 18 July 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Mr Daniel Anthony French on 18 July 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from Unit C Upper Boat Business Centre Treforest Pontypridd CF37 5BP United Kingdom to Amber House Upper Boat Business Centre Pontypridd Mid Glamorgan CF37 5BP on 8 September 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Mr James Rhys Vale on 18 July 2022 | |
08 Sep 2022 | CH03 | Secretary's details changed for Ms Cara Maria Angela Ring on 18 July 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
09 Feb 2022 | AP03 | Appointment of Ms Cara Maria Angela Ring as a secretary on 24 January 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
14 May 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 April 2021 | |
26 Jan 2021 | PSC07 | Cessation of Martin Leighton Paul as a person with significant control on 1 January 2021 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jul 2020 | TM02 | Termination of appointment of Martin Paul as a secretary on 1 June 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Martin Leighton Paul as a director on 1 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
19 Jun 2020 | CH01 | Director's details changed for Mr James Rhys Vale on 18 June 2020 |