Advanced company searchLink opens in new window

RECRUIT2SUITU (MIDS) LIMITED

Company number 10099847

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)
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
22 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
21 Dec 2023 MR01 Registration of charge 100998470002, created on 6 December 2023
08 Dec 2023 MR04 Satisfaction of charge 100998470001 in full
24 Jul 2023 AD01 Registered office address changed from Office No 4, Ground Floor, Grove House Grove Terrace Walsall WS1 2NE United Kingdom to Mailbox 6, a Singh Accountancy, West Midlands House Ltd Gipsy Lane Willenhall West Midlands WV13 2HA on 24 July 2023
05 May 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
29 Apr 2023 AA Micro company accounts made up to 30 April 2022
30 Apr 2022 AA Micro company accounts made up to 30 April 2021
08 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
07 Nov 2021 AD01 Registered office address changed from 65 Lodge Road Walsall WS5 3LA England to Office No 4, Ground Floor, Grove House Grove Terrace Walsall WS1 2NE on 7 November 2021
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
10 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
11 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 Aug 2018 AD01 Registered office address changed from 3 Oaktree Business Park Cadley Hill Road Swadlincote Derbyshire DE11 9DJ England to 65 Lodge Road Walsall WS5 3LA on 2 August 2018
13 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
13 Apr 2018 PSC01 Notification of Gemma Taylor as a person with significant control on 6 April 2016
15 Feb 2018 MR01 Registration of charge 100998470001, created on 9 February 2018
16 Jan 2018 TM01 Termination of appointment of Gemma Taylor as a director on 14 January 2018
14 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
14 Jan 2018 AP01 Appointment of Mr Stephen Phillip Taylor as a director on 14 January 2018
14 Jan 2018 PSC07 Cessation of Gemma Taylor as a person with significant control on 14 January 2018
14 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01