Advanced company searchLink opens in new window

SALESNET RECRUITMENT LIMITED

Company number NI604277

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)
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
30 Aug 2013 AA Total exemption small company accounts made up to 30 August 2012
30 May 2013 AA01 Previous accounting period shortened from 31 August 2012 to 30 August 2012
24 Oct 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 31 August 2011
17 Feb 2012 AA01 Previous accounting period shortened from 30 September 2011 to 31 August 2011
19 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
19 Oct 2011 CH01 Director's details changed for Mr Andrew Stephens on 31 August 2011
19 Oct 2011 CH01 Director's details changed for Ms Lorna Mcguigan on 31 August 2011
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2
16 Feb 2011 TM01 Termination of appointment of Andrew Stephens as a director
11 Jan 2011 AP01 Appointment of Andrew Stephens as a director
11 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 01/12/2010
11 Jan 2011 AP01 Appointment of Mr Andrew Stephens as a director
06 Jan 2011 AP01 Appointment of Ms Lorna Mcguigan as a director
06 Jan 2011 CERTNM Company name changed vermont enterprises LIMITED\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2010-09-01
  • NM01 ‐ Change of name by resolution
05 Jan 2011 TM01 Termination of appointment of Cs Director Services Limited as a director
05 Jan 2011 TM01 Termination of appointment of Denise Redpath as a director
06 Dec 2010 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 6 December 2010
01 Sep 2010 NEWINC Incorporation