PROGRESS RECRUITMENT SOLUTIONS (UK) LTD
Company number 07548789
- Company Overview for PROGRESS RECRUITMENT SOLUTIONS (UK) LTD (07548789)
- Filing history for PROGRESS RECRUITMENT SOLUTIONS (UK) LTD (07548789)
- People for PROGRESS RECRUITMENT SOLUTIONS (UK) LTD (07548789)
- Charges for PROGRESS RECRUITMENT SOLUTIONS (UK) LTD (07548789)
- Insolvency for PROGRESS RECRUITMENT SOLUTIONS (UK) LTD (07548789)
- More for PROGRESS RECRUITMENT SOLUTIONS (UK) LTD (07548789)
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) |
---|---|---|---|
24 Jul 2019 | AP01 | Appointment of Mr Nigel Paul Seabridge as a director on 24 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Laura Kristina Rycroft as a director on 24 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Michael Kenneth Edward Rycroft as a director on 24 July 2019 | |
22 Jul 2019 | MR01 | Registration of charge 075487890001, created on 16 July 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Mrs Laura Kristina Rycroft on 10 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 43 the Street Brundall Norwich Norfolk NR13 5AA to Sapphire House Roundtree Way Norwich Norfolk NR7 8SQ on 10 October 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Sharron Spall on 10 October 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Mary Thompson on 10 October 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Mr Michael Kenneth Edward Rycroft on 10 October 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mrs Laura Kristina Rycroft as a person with significant control on 10 October 2017 | |
28 Jul 2017 | SH02 | Sub-division of shares on 17 July 2017 | |
21 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2017 | AP01 | Appointment of Mary Thompson as a director on 18 April 2017 | |
21 Apr 2017 | AP01 | Appointment of Sharron Spall as a director on 18 April 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | SH08 | Change of share class name or designation | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|