JUST RECRUITMENT SOLUTIONS LIMITED
Company number 09651437
- Company Overview for JUST RECRUITMENT SOLUTIONS LIMITED (09651437)
- Filing history for JUST RECRUITMENT SOLUTIONS LIMITED (09651437)
- People for JUST RECRUITMENT SOLUTIONS LIMITED (09651437)
- Insolvency for JUST RECRUITMENT SOLUTIONS LIMITED (09651437)
- More for JUST RECRUITMENT SOLUTIONS LIMITED (09651437)
| 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) |
|---|---|---|---|
| 01 Mar 2019 | TM01 | Termination of appointment of Nicola Ann Betts as a director on 1 March 2019 | |
| 23 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
| 04 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
| 13 Mar 2018 | CH01 | Director's details changed for Mr Shaun Thomas Pascoe on 12 March 2018 | |
| 13 Mar 2018 | CH01 | Director's details changed for Ms Nicola Ann Betts on 12 March 2018 | |
| 13 Mar 2018 | PSC04 | Change of details for Mr Shaun Thomas Pascoe as a person with significant control on 12 March 2018 | |
| 16 Feb 2018 | CH01 | Director's details changed for Mr Shaun Thomas Pascoe on 19 January 2018 | |
| 16 Feb 2018 | PSC04 | Change of details for Mr Shaun Thomas Pascoe as a person with significant control on 19 January 2018 | |
| 26 Jan 2018 | CH01 | Director's details changed for Ms Nicola Ann Betts on 19 January 2018 | |
| 28 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
| 03 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
| 03 Jul 2017 | PSC01 | Notification of Shaun Thomas Pascoe as a person with significant control on 6 April 2016 | |
| 07 Nov 2016 | AA | Micro company accounts made up to 30 June 2016 | |
| 07 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
| 07 Jul 2016 | CH01 | Director's details changed for Mr Shaun Thomas Pascoe on 1 March 2016 | |
| 15 Jun 2016 | SH10 | Particulars of variation of rights attached to shares | |
| 15 Jun 2016 | SH08 | Change of share class name or designation | |
| 13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 18 May 2016
|
|
| 13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
| 13 Apr 2016 | AP01 | Appointment of Ms Nicola Ann Betts as a director on 6 April 2016 | |
| 04 Apr 2016 | AD01 | Registered office address changed from Peverel Suite Ketteringham Hall Church Road Ketteringham Wymondham Norfolk NR18 9RS England to C/O Rostrons Yare House 62-64 Thorpe Road Norwich NR1 1RY on 4 April 2016 | |
| 06 Nov 2015 | AD01 | Registered office address changed from 22 Oriole Drive Cringleford Norwich Norfolk NR4 7LU United Kingdom to Peverel Suite Ketteringham Hall Church Road Ketteringham Wymondham Norfolk NR18 9RS on 6 November 2015 | |
| 22 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-22
|