HEALTHCARE STAFF RECRUITMENT LIMITED
Company number 09494184
- Company Overview for HEALTHCARE STAFF RECRUITMENT LIMITED (09494184)
- Filing history for HEALTHCARE STAFF RECRUITMENT LIMITED (09494184)
- People for HEALTHCARE STAFF RECRUITMENT LIMITED (09494184)
- Charges for HEALTHCARE STAFF RECRUITMENT LIMITED (09494184)
- More for HEALTHCARE STAFF RECRUITMENT LIMITED (09494184)
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) |
---|---|---|---|
21 Nov 2024 | AD01 | Registered office address changed from 95a Bowen Court St Asaph Business Park St Asaph Denbighshire LL17 0JE Wales to Hanover House the Roe St. Asaph LL17 0LT on 21 November 2024 | |
28 Oct 2024 | PSC07 | Cessation of Vanessa Argent as a person with significant control on 1 July 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Vanessa Argent as a director on 1 July 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
13 Feb 2024 | PSC01 | Notification of Vanessa Argent as a person with significant control on 1 December 2023 | |
13 Feb 2024 | PSC04 | Change of details for Mr Simon Wynne Argent as a person with significant control on 1 December 2023 | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2022 | AP01 | Appointment of Mrs Vanessa Argent as a director on 1 December 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
17 Nov 2020 | MR01 | Registration of charge 094941840001, created on 13 November 2020 | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2018 | PSC07 | Cessation of Gregory Charles Yates as a person with significant control on 10 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Gregory Charles Yates as a director on 10 September 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
19 Mar 2018 | CH01 | Director's details changed for Mr Simon Wynne Argent on 17 March 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates |