INDUSTRIAL RECRUITMENT SOLUTIONS PAYE LIMITED
Company number 12927246
- Company Overview for INDUSTRIAL RECRUITMENT SOLUTIONS PAYE LIMITED (12927246)
- Filing history for INDUSTRIAL RECRUITMENT SOLUTIONS PAYE LIMITED (12927246)
- People for INDUSTRIAL RECRUITMENT SOLUTIONS PAYE LIMITED (12927246)
- More for INDUSTRIAL RECRUITMENT SOLUTIONS PAYE LIMITED (12927246)
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 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
19 Jun 2024 | TM01 | Termination of appointment of Samuel Derrick Lowery as a director on 18 June 2024 | |
19 Jun 2024 | PSC01 | Notification of Frederick Robinson as a person with significant control on 18 June 2024 | |
19 Jun 2024 | PSC07 | Cessation of Samuel Derrick Lowery as a person with significant control on 18 June 2024 | |
19 Jun 2024 | AP01 | Appointment of Mr Frederick Robinson as a director on 19 June 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
15 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
04 Apr 2023 | CERTNM |
Company name changed duchy of danbury LTD\certificate issued on 04/04/23
|
|
04 Apr 2023 | PSC01 | Notification of Samuel Derrick Lowery as a person with significant control on 3 April 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG on 4 April 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Wayne Gallant as a director on 4 April 2023 | |
04 Apr 2023 | PSC07 | Cessation of Wayne Gallant as a person with significant control on 4 April 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Nicole Street as a director on 4 April 2023 | |
04 Apr 2023 | AP01 | Appointment of Mr Samuel Derrick Lowery as a director on 4 April 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
18 Oct 2022 | AD01 | Registered office address changed from 1 Prince of Wales Close Great Totham Maldon CM9 8PW England to 124 City Road London EC1V 2NX on 18 October 2022 | |
20 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
05 Apr 2022 | AP01 | Appointment of Miss Nicole Street as a director on 5 April 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
24 Jun 2021 | PSC07 | Cessation of Nicole Street as a person with significant control on 1 March 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
17 Jun 2021 | AD01 | Registered office address changed from Unit 1a the Surridge Centre Stepfield Witham CM8 3th England to 1 Prince of Wales Close Great Totham Maldon CM9 8PW on 17 June 2021 | |
20 Mar 2021 | AD01 | Registered office address changed from 35 Danbury Palace Drive Danbury Essex CM3 4FA United Kingdom to Unit 1a the Surridge Centre Stepfield Witham CM8 3th on 20 March 2021 | |
04 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-04
|