Advanced company searchLink opens in new window

ASSOCIATED RECRUITMENT SERVICES LTD

Company number 08121169

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)
08 Nov 2023 AA Micro company accounts made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
27 Jun 2022 CH01 Director's details changed for Mr Trevor William Dale on 17 June 2022
15 Feb 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
08 Dec 2020 AA Micro company accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 PSC01 Notification of Trevor William Dale as a person with significant control on 27 June 2017
14 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
14 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Aug 2015 AD01 Registered office address changed from 2 Holly Tree House Northminster Business Park Northfield Lane, Upper Poppleton York North Yorkshire YO26 6QF to 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 10 August 2015
29 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
04 Jun 2015 SH10 Particulars of variation of rights attached to shares
04 Jun 2015 SH08 Change of share class name or designation
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 May 2015 AP01 Appointment of Miss Martina Dlugosova as a director on 1 September 2014