Advanced company searchLink opens in new window

GLEESON RECRUITMENT LTD

Company number 07732164

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)
28 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
08 Feb 2023 TM01 Termination of appointment of Laura Penter as a director on 8 February 2023
22 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
09 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
22 Jul 2021 AP01 Appointment of Laura Penter as a director on 15 July 2021
30 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
04 Feb 2021 PSC04 Change of details for Mr Jason Blakey as a person with significant control on 16 December 2020
04 Feb 2021 CH01 Director's details changed for Mr Jason Peter Blakey on 16 December 2020
04 Dec 2020 AA Full accounts made up to 31 December 2019
28 Aug 2020 AP01 Appointment of Jonathan Taylor as a director on 28 August 2020
28 Aug 2020 AP01 Appointment of Matthew Richardson Jones as a director on 28 August 2020
28 Aug 2020 AP01 Appointment of Mr Spencer Marsh as a director on 28 August 2020
25 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
11 Aug 2020 PSC04 Change of details for Mr Tony Gleeson as a person with significant control on 11 April 2020
11 Aug 2020 CH01 Director's details changed for Mr Tony Gleeson on 11 April 2020
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
30 Apr 2019 AD01 Registered office address changed from 8th Floor Edmund House 12-22 Newhall Street Brimingham B3 3AS United Kingdom to 8th Floor Edmund House 12-22 Newhall Street Birmingham B3 3AS on 30 April 2019
12 Nov 2018 AD01 Registered office address changed from 8th Floor, Edmund House 12-22 Newhall Street Birmingham B3 3EF United Kingdom to 8th Floor Edmund House 12-22 Newhall Street Brimingham B3 3AS on 12 November 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
09 Aug 2018 PSC04 Change of details for Mr Jason Bruce Granger as a person with significant control on 8 August 2018
09 Aug 2018 PSC04 Change of details for Mr Tony Gleeson as a person with significant control on 8 August 2018