Advanced company searchLink opens in new window

MK PROFESSIONAL RECRUITMENT SOLUTIONS LIMITED

Company number 07699033

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)
23 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
23 Jul 2017 PSC07 Cessation of Charles Carnall as a person with significant control on 16 February 2017
21 Jul 2017 AD01 Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to Boundary House 4 County Place Chelmsford CM2 0RE on 21 July 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 2
28 Feb 2017 SH06 Cancellation of shares. Statement of capital on 8 December 2016
  • GBP 1
16 Feb 2017 TM01 Termination of appointment of Charles Carnall as a director on 9 December 2016
15 Feb 2017 SH03 Purchase of own shares.
22 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
23 Jun 2016 MR01 Registration of charge 076990330003, created on 23 June 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
21 May 2015 MR01 Registration of charge 076990330002, created on 21 May 2015
12 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
22 Sep 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
20 May 2014 MR04 Satisfaction of charge 1 in full
18 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
23 Oct 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
27 Feb 2013 MG01 Duplicate mortgage certificatecharge no:1
25 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
18 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
13 Jan 2012 AP01 Appointment of Cheryl Josephine Voller as a director
16 Aug 2011 SH01 Statement of capital following an allotment of shares on 11 July 2011
  • GBP 2
15 Aug 2011 TM01 Termination of appointment of Dudley Pound as a director