THE EDINBURGH RECRUITMENT AGENCY LIMITED
Company number 07431593
- Company Overview for THE EDINBURGH RECRUITMENT AGENCY LIMITED (07431593)
- Filing history for THE EDINBURGH RECRUITMENT AGENCY LIMITED (07431593)
- People for THE EDINBURGH RECRUITMENT AGENCY LIMITED (07431593)
- Charges for THE EDINBURGH RECRUITMENT AGENCY LIMITED (07431593)
- More for THE EDINBURGH RECRUITMENT AGENCY LIMITED (07431593)
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) |
---|---|---|---|
13 Nov 2024 | AA | Micro company accounts made up to 30 November 2023 | |
14 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
21 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
08 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
25 Oct 2022 | PSC04 | Change of details for Ms Georgina Mary Richardson as a person with significant control on 25 October 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Georgina Mary Richardson on 25 October 2022 | |
15 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
21 Aug 2021 | CH04 | Secretary's details changed for Ssg Recruitment Limited on 12 November 2020 | |
18 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
27 Nov 2020 | CH04 | Secretary's details changed for Ssg Recruitment Ltd on 1 November 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES on 27 November 2020 | |
08 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 May 2020 | AD01 | Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to 158 Marlowes Hemel Hempstead HP1 1BA on 21 May 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
12 Nov 2019 | CH01 | Director's details changed for Georgina Richardson on 12 November 2019 | |
03 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
23 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |