SOS RECRUITMENT SOLUTIONS (LONDON) LIMITED
Company number 09552408
- Company Overview for SOS RECRUITMENT SOLUTIONS (LONDON) LIMITED (09552408)
- Filing history for SOS RECRUITMENT SOLUTIONS (LONDON) LIMITED (09552408)
- People for SOS RECRUITMENT SOLUTIONS (LONDON) LIMITED (09552408)
- Charges for SOS RECRUITMENT SOLUTIONS (LONDON) LIMITED (09552408)
- More for SOS RECRUITMENT SOLUTIONS (LONDON) LIMITED (09552408)
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) |
---|---|---|---|
10 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2022 | DS01 | Application to strike the company off the register | |
09 Dec 2021 | CH01 | Director's details changed for Ms Kerrie-Marie Rankin on 9 December 2021 | |
09 Dec 2021 | CH01 | Director's details changed for Ms Kerrie-Marie Rankin on 9 December 2021 | |
09 Dec 2021 | PSC04 | Change of details for Miss Kerrie Rankin as a person with significant control on 9 December 2021 | |
09 Dec 2021 | AD01 | Registered office address changed from C/O Tdgaccountancy 237 Manor Farm Road Bitterne Park Southampton Hampshire SO18 1NY England to 6-8 Freeman Street Grimsby DN32 7AA on 9 December 2021 | |
08 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
01 Jun 2016 | AD01 | Registered office address changed from 3 Greenlands View Broad Oak Botley Southampton Hampshire SO30 2JQ England to C/O Tdgaccountancy 237 Manor Farm Road Bitterne Park Southampton Hampshire SO18 1NY on 1 June 2016 | |
24 Nov 2015 | CH01 | Director's details changed for Ms Kerrie Rankin on 24 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Ms Kerrie Rankin as a director on 1 October 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Gregory David Plunkett as a director on 1 October 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from E3 - E5 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG United Kingdom to 3 Greenlands View Broad Oak Botley Southampton Hampshire SO30 2JQ on 18 November 2015 | |
10 Oct 2015 | MR01 | Registration of charge 095524080001, created on 30 September 2015 | |
21 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-21
|