- Company Overview for E3 RECRUITMENT LIMITED (08432579)
- Filing history for E3 RECRUITMENT LIMITED (08432579)
- People for E3 RECRUITMENT LIMITED (08432579)
- Charges for E3 RECRUITMENT LIMITED (08432579)
- More for E3 RECRUITMENT LIMITED (08432579)
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 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
20 Oct 2022 | CH01 | Director's details changed for Mr Andrew Joseph on 11 October 2022 | |
06 Sep 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
29 Nov 2021 | AD01 | Registered office address changed from Heritage Exchange 70 Plover Road Huddersfield HD3 3HR England to Marshall Hall Mill Elland Lane Elland West Yorkshire HX5 9DU on 29 November 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
24 May 2021 | PSC05 | Change of details for Ouattuor Holdings Limited as a person with significant control on 24 May 2021 | |
23 Mar 2021 | PSC02 | Notification of Ouattuor Holdings Limited as a person with significant control on 2 March 2021 | |
23 Mar 2021 | PSC07 | Cessation of James Harold William Thomas Soden as a person with significant control on 2 March 2021 | |
23 Mar 2021 | PSC07 | Cessation of Joseph Andrew as a person with significant control on 2 March 2021 | |
23 Mar 2021 | PSC07 | Cessation of Tracie Michelle Norton as a person with significant control on 2 March 2021 | |
23 Mar 2021 | PSC07 | Cessation of Andrew Piling as a person with significant control on 2 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
19 Dec 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
05 Dec 2017 | CH01 | Director's details changed for Mr James Harold William Thomas Soden on 5 December 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Sep 2017 | MR01 | Registration of charge 084325790001, created on 1 September 2017 |