- Company Overview for SSA RECRUITMENT LIMITED (06937451)
- Filing history for SSA RECRUITMENT LIMITED (06937451)
- People for SSA RECRUITMENT LIMITED (06937451)
- Charges for SSA RECRUITMENT LIMITED (06937451)
- More for SSA RECRUITMENT LIMITED (06937451)
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 Feb 2025 | CS01 | Confirmation statement made on 22 January 2025 with updates | |
04 Feb 2025 | CH01 | Director's details changed for Mark Skinner on 22 January 2025 | |
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Dec 2024 | MA | Memorandum and Articles of Association | |
17 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2024 | TM01 | Termination of appointment of Jamie Robert Mitchell as a director on 4 December 2024 | |
13 Dec 2024 | SH10 | Particulars of variation of rights attached to shares | |
02 Jul 2024 | SH02 | Sub-division of shares on 26 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 | |
21 Mar 2023 | AA01 | Current accounting period shortened from 31 July 2023 to 31 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
08 Feb 2023 | CH03 | Secretary's details changed for Diana Sommerman on 8 February 2023 | |
08 Feb 2023 | CH01 | Director's details changed for Mark Skinner on 23 January 2022 | |
08 Feb 2023 | CH01 | Director's details changed for Jamie Robert Mitchell on 8 February 2023 | |
08 Feb 2023 | CH01 | Director's details changed for Jamie Robert Mitchell on 23 January 2022 | |
08 Feb 2023 | CH01 | Director's details changed for Mr Kieran Harte on 23 January 2022 | |
07 Feb 2023 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 7 February 2023 | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
10 Feb 2022 | PSC07 | Cessation of Citrus Valley Limited as a person with significant control on 2 February 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 |