Advanced company searchLink opens in new window

PI - RECRUITMENT SERVICES LTD

Company number 10445931

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)
24 May 2024 AA Micro company accounts made up to 31 October 2023
30 Apr 2024 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 90 Pierson Road Windsor SL4 5RF on 30 April 2024
07 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
24 Oct 2023 AA Micro company accounts made up to 31 October 2022
03 Jan 2023 CS01 Confirmation statement made on 25 October 2022 with no updates
01 Jul 2022 AA Micro company accounts made up to 31 October 2021
02 Dec 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
04 Aug 2021 AA Micro company accounts made up to 31 October 2020
18 Jan 2021 CS01 Confirmation statement made on 25 October 2020 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
19 Dec 2019 AD01 Registered office address changed from The White Cottage Parkers Lane Maidens Green Bracknell RG42 6LE England to 71-75 Shelton Street London WC2H 9JQ on 19 December 2019
30 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
29 Jul 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The White Cottage Parkers Lane Maidens Green Bracknell RG42 6LE on 29 July 2019
31 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
31 Oct 2018 PSC01 Notification of Michael Patrick Tuffy as a person with significant control on 2 November 2017
31 Oct 2018 PSC01 Notification of Mary Bowen as a person with significant control on 2 November 2017
31 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 31 October 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 November 2017
  • GBP 2
27 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
26 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-26
  • GBP 1