Advanced company searchLink opens in new window

NURSLINK RECRUITMENT LTD

Company number 13514060

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)
29 Jan 2025 AD01 Registered office address changed from 1.10 Canterbury Court 1-3 Brixton Road London SW9 6DE England to 2.19 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 29 January 2025
29 Jan 2025 TM01 Termination of appointment of Anna Louise Jane Humphreys as a director on 23 January 2025
27 Jun 2024 AD01 Registered office address changed from Suite 106 Dudley Court South Waterfront Brierley Hill DY5 1XN England to 1.10 Canterbury Court 1-3 Brixton Road London SW9 6DE on 27 June 2024
25 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with updates
25 Jun 2024 PSC04 Change of details for Mr Stuart Edwards as a person with significant control on 14 June 2024
25 Jun 2024 PSC07 Cessation of Joanne Mary Spencer as a person with significant control on 14 June 2024
25 Jun 2024 PSC07 Cessation of Anna Louise Jane Humphreys as a person with significant control on 24 June 2024
25 Jun 2024 PSC07 Cessation of George Stephen Birch as a person with significant control on 14 June 2024
25 Jun 2024 TM01 Termination of appointment of Joanne Mary Spencer as a director on 14 June 2024
25 Jun 2024 TM01 Termination of appointment of George Stephen Birch as a director on 14 June 2024
14 May 2024 AA Micro company accounts made up to 31 July 2023
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
09 Jan 2024 PSC01 Notification of Anna Louise Jane Humphreys as a person with significant control on 9 January 2024
09 Jan 2024 PSC01 Notification of Stuart Edwards as a person with significant control on 9 January 2024
09 Jan 2024 PSC04 Change of details for Mr George Stephen Birch as a person with significant control on 9 January 2024
09 Jan 2024 PSC04 Change of details for Ms Joanne Mary Spencer as a person with significant control on 9 January 2024
09 Jan 2024 AP01 Appointment of Ms Anna Louise Jane Humphreys as a director on 9 January 2024
09 Jan 2024 AP01 Appointment of Mr Stuart Edwards as a director on 9 January 2024
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
25 May 2023 AD01 Registered office address changed from Quay House Waterfront Brierley Hill DY5 1XD England to Suite 106 Dudley Court South Waterfront Brierley Hill DY5 1XN on 25 May 2023
14 Mar 2023 AA Micro company accounts made up to 31 July 2022
02 Dec 2022 MR04 Satisfaction of charge 135140600001 in full
24 Aug 2022 MR01 Registration of charge 135140600002, created on 23 August 2022
22 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
18 Aug 2022 PSC01 Notification of George Stephen Birch as a person with significant control on 20 July 2022