Advanced company searchLink opens in new window

ESSENTIAL RECRUITMENT LIMITED

Company number 09287846

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)
20 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
31 Oct 2024 PSC04 Change of details for Mr Quentin Matthew Cullen as a person with significant control on 1 February 2024
20 Jun 2024 AA01 Current accounting period extended from 31 December 2023 to 30 June 2024
02 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jun 2023 PSC07 Cessation of Carmel Mary Zywicki as a person with significant control on 5 May 2023
02 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
20 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Terms set out in contract hereby approved/such provision shall be waived 05/05/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 May 2023 SH06 Cancellation of shares. Statement of capital on 5 May 2023
  • GBP 50
26 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 31 January 2023
31 Jan 2023 CS01 31/01/23 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 26/04/2023.
31 Jan 2023 PSC01 Notification of Carmel Mary Zywicki as a person with significant control on 9 January 2023
17 Jan 2023 PSC07 Cessation of Edward Joseph Zywicki as a person with significant control on 9 January 2023
01 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jun 2022 AD01 Registered office address changed from 26th Floor City Tower Manchester M1 4BT United Kingdom to 13 - 14 Park Place Leeds LS1 2SJ on 17 June 2022
23 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 May 2021 AD01 Registered office address changed from 26th Floor City Tower Manchester M1 4BT United Kingdom to 26th Floor City Tower Manchester M1 4BT on 20 May 2021
20 May 2021 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to 26th Floor City Tower Manchester M1 4BT on 20 May 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
02 Jun 2020 TM01 Termination of appointment of Edward Joseph Zywicki as a director on 3 May 2020
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
18 Oct 2019 PSC04 Change of details for Mr Edward Joseph Zywicki as a person with significant control on 6 April 2016