CONSTRUCTION RECRUITMENT SERVICES LIMITED
Company number 07358671
- Company Overview for CONSTRUCTION RECRUITMENT SERVICES LIMITED (07358671)
- Filing history for CONSTRUCTION RECRUITMENT SERVICES LIMITED (07358671)
- People for CONSTRUCTION RECRUITMENT SERVICES LIMITED (07358671)
- Charges for CONSTRUCTION RECRUITMENT SERVICES LIMITED (07358671)
- More for CONSTRUCTION RECRUITMENT SERVICES LIMITED (07358671)
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) |
---|---|---|---|
11 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
25 Apr 2024 | MR01 | Registration of charge 073586710002, created on 25 April 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
06 Feb 2020 | PSC04 | Change of details for Mr Matthew Thomas Hartie as a person with significant control on 1 February 2020 | |
06 Feb 2020 | PSC01 | Notification of Deborah Anne Hartie as a person with significant control on 1 February 2020 | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
14 May 2019 | AD01 | Registered office address changed from 24 Coniston Avenue Upminster Essex RM14 3XR England to Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 14 May 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
12 Mar 2019 | CH01 | Director's details changed for Mr Matthew Thomas Hartie on 1 February 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from 24 Coniston Ave Coniston Avenue 24 Coniston Avenue Upminster Essex RM14 3XR England to 24 Coniston Avenue Upminster Essex RM14 3XR on 12 March 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from Highstone House 165 High Street Barnet EN5 5SU England to 24 Coniston Ave Coniston Avenue 24 Coniston Avenue Upminster Essex RM14 3XR on 31 January 2019 | |
29 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
10 Nov 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
08 Feb 2017 | AD01 | Registered office address changed from Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ England to Highstone House 165 High Street Barnet EN5 5SU on 8 February 2017 |