Advanced company searchLink opens in new window

NEW ERA RECRUITMENT SOLUTIONS LIMITED

Company number 08175246

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2020 DS01 Application to strike the company off the register
11 Nov 2020 AD01 Registered office address changed from 27 Lincoln Croft Shenstone Lichfield WS14 0nd England to 23 Deans Gate Willenhall WV13 3NH on 11 November 2020
15 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
22 Apr 2020 AD01 Registered office address changed from Morgan Reach House 136 Hagley Road Birmingham B16 9NX England to 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 22 April 2020
16 Jan 2020 AD01 Registered office address changed from C/O Spark Accountants 10 Wrens Court 48 Victoria Road Sutton Coldfield West Midlands B72 1SY England to Morgan Reach House 136 Hagley Road Birmingham B16 9NX on 16 January 2020
19 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
21 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
18 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
18 Aug 2017 PSC01 Notification of Clive Smith as a person with significant control on 6 April 2016
18 Aug 2017 AD01 Registered office address changed from 46 South Parade Sutton Coldfield West Midlands B72 1QY England to C/O Spark Accountants 10 Wrens Court 48 Victoria Road Sutton Coldfield West Midlands B72 1SY on 18 August 2017
10 May 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Jan 2017 CH01 Director's details changed for Mr Clive Anthony Smith on 25 January 2017
25 Jan 2017 CH01 Director's details changed for Ms Sally Hill on 25 January 2017
18 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 20
03 Dec 2015 AD01 Registered office address changed from Vincent Court Hubert Street Aston Lock Birmingham B6 4BA to 46 South Parade Sutton Coldfield West Midlands B72 1QY on 3 December 2015
18 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10
18 Sep 2015 AD01 Registered office address changed from 23 Deansgate Wolverhampton West Midlands WV13 3NH to Vincent Court Hubert Street Aston Lock Birmingham B6 4BA on 18 September 2015
18 Sep 2015 CH01 Director's details changed for Mr Clive Anthony Smith on 18 September 2015