PRECISION RECRUITMENT SOLUTIONS LIMITED
Company number 12311616
- Company Overview for PRECISION RECRUITMENT SOLUTIONS LIMITED (12311616)
- Filing history for PRECISION RECRUITMENT SOLUTIONS LIMITED (12311616)
- People for PRECISION RECRUITMENT SOLUTIONS LIMITED (12311616)
- More for PRECISION RECRUITMENT SOLUTIONS LIMITED (12311616)
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
|
|
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
Statement of capital on 2019-11-12
|