Advanced company searchLink opens in new window

CONSTRUCTION RECRUITMENT SERVICES LIMITED

Company number 07358671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
11 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
17 Jun 2016 AD01 Registered office address changed from Tribec House Edward Road Barnet Hertfordshire EN4 8AZ England to Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ on 17 June 2016
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
23 May 2015 MR01 Registration of charge 073586710001, created on 19 May 2015
05 May 2015 CERTNM Company name changed purepay cis LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
02 May 2015 AD01 Registered office address changed from Coppergate House Business Centre Suite 414 16 Brune Street London E1 7NJ to Tribec House Edward Road Barnet Hertfordshire EN4 8AZ on 2 May 2015
02 May 2015 AP01 Appointment of Mr Matthew Hartie as a director on 23 April 2015
02 May 2015 TM01 Termination of appointment of Giselle Suzanne Koppanen as a director on 23 April 2015
23 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
29 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Jun 2014 TM01 Termination of appointment of Patrik Koppanen as a director
24 Jun 2014 AP01 Appointment of Mrs Giselle Suzanne Koppanen as a director
03 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
20 Aug 2013 AA01 Current accounting period extended from 31 August 2013 to 31 January 2014
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
09 May 2013 TM01 Termination of appointment of Giselle Koppanen as a director
09 May 2013 CERTNM Company name changed sus cis (uk) LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
09 May 2013 AD01 Registered office address changed from Suite 102 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England on 9 May 2013
01 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders