- Company Overview for MBN RECRUITMENT SOLUTIONS LTD. (SC314883)
- Filing history for MBN RECRUITMENT SOLUTIONS LTD. (SC314883)
- People for MBN RECRUITMENT SOLUTIONS LTD. (SC314883)
- Charges for MBN RECRUITMENT SOLUTIONS LTD. (SC314883)
- More for MBN RECRUITMENT SOLUTIONS LTD. (SC314883)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with updates | |
09 Sep 2024 | TM01 | Termination of appointment of Peter Murray Docherty as a director on 1 September 2024 | |
09 Sep 2024 | TM01 | Termination of appointment of Robin Anthony Huggins as a director on 1 September 2024 | |
09 Sep 2024 | TM01 | Termination of appointment of Paul David Forrest as a director on 1 September 2024 | |
22 May 2024 | AD01 | Registered office address changed from 130 Suite 2.01 130 st Vincent Street Glasgow United Kingdom G2 5HF Scotland to Suite 2.01 130 st Vincent Street Glasgow United Kingdom G2 5HF on 22 May 2024 | |
22 May 2024 | AD01 | Registered office address changed from 112 West George Street Glasgow Lanarkshire G2 1PN Scotland to 130 Suite 2.01 130 st Vincent Street Glasgow United Kingdom G2 5HF on 22 May 2024 | |
14 Mar 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
07 Mar 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
10 May 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
04 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 31 January 2022
|
|
26 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
16 Dec 2021 | CH01 | Director's details changed for Mr Michael Hugh Young on 16 December 2021 | |
16 Dec 2021 | PSC04 | Change of details for Mr Michael Hugh Young as a person with significant control on 16 December 2021 | |
16 Mar 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
30 Mar 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
13 Dec 2019 | AP01 | Appointment of Mr Peter Murray Docherty as a director on 12 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Robin Anthony Huggins as a director on 12 December 2019 | |
22 Jul 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from Ingram House 227 Ingram Street 2nd Floor Glasgow G1 1DA to 112 West George Street Glasgow Lanarkshire G2 1PN on 18 March 2019 | |
19 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
01 Oct 2018 | TM02 | Termination of appointment of Heather Jane White as a secretary on 25 May 2018 |