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) |
---|---|---|---|
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
18 Jun 2019 | AP01 | Appointment of Mr James Rhys Vale as a director on 18 June 2019 | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2019 | CH01 | Director's details changed for Mr Ryan Richard Jones on 15 January 2019 | |
24 Jan 2019 | PSC04 | Change of details for Mr Ryan Richard Jones as a person with significant control on 10 January 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Nov 2018 | MR04 | Satisfaction of charge 067821540002 in full | |
04 Jun 2018 | PSC04 | Change of details for Mr Ryan Richard Jones as a person with significant control on 1 June 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mr Daniel Anthony French as a person with significant control on 1 June 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Mr Ryan Richard Jones on 1 June 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Mr Daniel Anthony French on 1 June 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Mr Ryan Richard Jones on 1 June 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Mr Daniel Anthony French on 1 June 2018 | |
01 Jun 2018 | PSC04 | Change of details for Mr Ryan Richard Jones as a person with significant control on 1 June 2018 | |
01 Jun 2018 | PSC04 | Change of details for Mr Daniel Anthony French as a person with significant control on 1 June 2018 | |
15 May 2018 | MR01 | Registration of charge 067821540003, created on 10 May 2018 | |
14 May 2018 | AD01 | Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to Unit C Upper Boat Business Centre Treforest Pontypridd CF37 5BP on 14 May 2018 | |
10 May 2018 | PSC07 | Cessation of Leigh Jayne Paul as a person with significant control on 11 April 2018 | |
08 May 2018 | AP01 | Appointment of Mr Daniel Anthony French as a director on 11 April 2018 | |
08 May 2018 | AP01 | Appointment of Mr Ryan Richard Jones as a director on 11 April 2018 | |
27 Apr 2018 | AP03 | Appointment of Martin Paul as a secretary on 11 April 2018 | |
27 Apr 2018 | PSC04 | Change of details for Mr Martin Leighton Paul as a person with significant control on 11 April 2018 | |
27 Apr 2018 | PSC01 | Notification of Ryan Richard Jones as a person with significant control on 11 April 2018 |