DESIRE RECRUITMENT SOLUTIONS LIMITED
Company number 09911075
- Company Overview for DESIRE RECRUITMENT SOLUTIONS LIMITED (09911075)
- Filing history for DESIRE RECRUITMENT SOLUTIONS LIMITED (09911075)
- People for DESIRE RECRUITMENT SOLUTIONS LIMITED (09911075)
- Charges for DESIRE RECRUITMENT SOLUTIONS LIMITED (09911075)
- More for DESIRE RECRUITMENT SOLUTIONS LIMITED (09911075)
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) |
---|---|---|---|
13 May 2024 | AD01 | Registered office address changed from 16 Cranmore Road Shirley Solihull B90 4PT England to 16 Cranmore Road Shirley Solihull West Midlands B90 4PT on 13 May 2024 | |
02 May 2024 | CH01 | Director's details changed for Ms Samantha Natasha Barnes on 2 May 2024 | |
02 May 2024 | AD01 | Registered office address changed from 1 Arden Court Arden Road Alcester B49 6HN England to 16 Cranmore Road Shirley Solihull B90 4PT on 2 May 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
18 Sep 2023 | AA | Accounts for a dormant company made up to 30 December 2022 | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 30 December 2021 | |
13 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
31 Dec 2022 | AA01 | Current accounting period shortened from 31 December 2021 to 30 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
02 Nov 2021 | AD01 | Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ England to 1 Arden Court Arden Road Alcester B49 6HN on 2 November 2021 | |
15 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 May 2021 | MR04 | Satisfaction of charge 099110750001 in full | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
02 Apr 2020 | DS02 | Withdraw the company strike off application | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2020 | DS01 | Application to strike the company off the register | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Jul 2019 | AD01 | Registered office address changed from 16 Cranmore Road Shirley Solihull B90 4PT England to Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ on 16 July 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Dec 2018 | TM02 | Termination of appointment of Ssg Recruitment Limited as a secretary on 20 November 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 16 Cranmore Road Shirley Solihull B90 4PT on 28 November 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates |