Advanced company searchLink opens in new window

MARY ANN'S RECRUITMENT SERVICES LTD.

Company number 05876744

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)
02 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
01 May 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
23 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2022 MA Memorandum and Articles of Association
20 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-company business 07/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2022 AP01 Appointment of Mrs Sarah Rachel Cherrill as a director on 7 April 2022
12 Apr 2022 TM01 Termination of appointment of Adrian Dewi Leigh Butterworth as a director on 7 April 2022
12 Apr 2022 PSC07 Cessation of Adrian Dewi Leigh Butterworth as a person with significant control on 7 April 2022
31 Mar 2022 TM02 Termination of appointment of Marc Guy Anderson-Boyd as a secretary on 24 March 2022
22 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
24 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2021 AD01 Registered office address changed from 4 the Courtyard Harris Business Park Stoke Prior Bromsgrove Worcestershire B60 4DJ to Ground Floor, 4 Meadow Court 41/43 High Street Witney Oxfordshire OX28 6ER on 15 February 2021
25 Sep 2020 PSC04 Change of details for Mr Adrian Dewi Leigh Butterworth as a person with significant control on 24 August 2020
25 Sep 2020 PSC04 Change of details for Mr Marc Guy Anderson-Boyd as a person with significant control on 24 August 2020
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 102
29 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
18 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
14 Jul 2020 MR01 Registration of charge 058767440001, created on 7 July 2020
19 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
19 Jul 2019 PSC07 Cessation of Andrew Hudson-Shaw as a person with significant control on 1 January 2019
08 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jan 2019 TM01 Termination of appointment of Andrew Hudson Shaw as a director on 1 January 2019
18 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates