Advanced company searchLink opens in new window

PRECISION RECRUITMENT SOLUTIONS LIMITED

Company number 12311616

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)
31 Aug 2024 AD01 Registered office address changed from 32 Clyde Terrace London SE23 3BA England to 6 Clyde Terrace London SE23 3BA on 31 August 2024
22 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
22 Aug 2023 AA Total exemption full accounts made up to 30 November 2021
22 Aug 2023 AA Total exemption full accounts made up to 30 November 2020
20 Oct 2022 TM01 Termination of appointment of Sean William Doyle as a director on 8 October 2022
20 Oct 2022 AP01 Appointment of Mr Aaron Luke Brockwell as a director on 8 October 2022
20 Oct 2022 PSC07 Cessation of Sean William Doyle as a person with significant control on 8 October 2022
20 Oct 2022 PSC01 Notification of Aaron Luke Brockwell as a person with significant control on 8 October 2022
22 Sep 2022 TM01 Termination of appointment of Christopher James Allen as a director on 20 September 2022
22 Sep 2022 PSC07 Cessation of Christopher James Allen as a person with significant control on 20 September 2022
22 Sep 2022 PSC01 Notification of Sean Williams Doyle as a person with significant control on 20 September 2022
22 Sep 2022 AP01 Notice of removal of a director
20 Sep 2022 AD01 Registered office address changed from , 130 Merrow Street, London, SE17 2NP to 32 Clyde Terrace London SE23 3BA on 20 September 2022
19 May 2022 AD01 Registered office address changed from , 1121 Ashton Old Road, Manchester, M11 1AA, England to 32 Clyde Terrace London SE23 3BA on 19 May 2022
27 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2021 DS01 Application to strike the company off the register
11 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 100
04 Mar 2020 PSC01 Notification of Christopher James Allen as a person with significant control on 1 January 2020
04 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 4 March 2020
12 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-12
  • GBP 100