- Company Overview for NURSLINK RECRUITMENT LTD (13514060)
- Filing history for NURSLINK RECRUITMENT LTD (13514060)
- People for NURSLINK RECRUITMENT LTD (13514060)
- Charges for NURSLINK RECRUITMENT LTD (13514060)
- More for NURSLINK RECRUITMENT LTD (13514060)
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 |