EDEN RECRUITMENT SOLUTIONS LIMITED
Company number 08001146
- Company Overview for EDEN RECRUITMENT SOLUTIONS LIMITED (08001146)
- Filing history for EDEN RECRUITMENT SOLUTIONS LIMITED (08001146)
- People for EDEN RECRUITMENT SOLUTIONS LIMITED (08001146)
- Charges for EDEN RECRUITMENT SOLUTIONS LIMITED (08001146)
- More for EDEN RECRUITMENT SOLUTIONS LIMITED (08001146)
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) |
---|---|---|---|
30 Aug 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
06 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
27 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
06 Feb 2023 | CH01 | Director's details changed for Ms Emma Kershaw on 6 February 2023 | |
06 Feb 2023 | CH01 | Director's details changed for Mr Peter Foy on 6 February 2023 | |
06 Feb 2023 | TM02 | Termination of appointment of Andrea Lilian Green as a secretary on 6 February 2023 | |
06 Feb 2023 | AD02 | Register inspection address has been changed to Crispin House Maldon Road Witham CM8 2UR | |
02 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
02 Aug 2022 | PSC02 | Notification of Just Recruitment Group Ltd as a person with significant control on 2 January 2022 | |
02 Aug 2022 | PSC07 | Cessation of Peter Foy as a person with significant control on 2 January 2022 | |
27 Jul 2022 | MR01 | Registration of charge 080011460001, created on 21 July 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from Tavern House Station Road Ardleigh Colchester CO7 7RS England to Crispin House Maldon Road Witham CM8 2UR on 16 June 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from 6 Church Field Road Sudbury CO10 2YR England to Tavern House Station Road Ardleigh Colchester CO7 7RS on 28 March 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from Waters Edge Bergholt Road Brantham Manningtree Essex CO11 1QT to 6 Church Field Road Sudbury CO10 2YR on 25 March 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 30 November 2021 | |
17 Nov 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 30 November 2021 | |
08 Sep 2021 | AP01 | Appointment of Ms Emma Kershaw as a director on 7 September 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
27 Jul 2021 | PSC01 | Notification of Peter Foy as a person with significant control on 27 July 2021 | |
27 Jul 2021 | PSC07 | Cessation of Andrea Lilian Green as a person with significant control on 27 July 2021 | |
06 May 2021 | TM01 | Termination of appointment of Andrea Lilian Green as a director on 6 May 2021 | |
06 May 2021 | AP01 | Appointment of Mr Peter Foy as a director on 6 May 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates |