Advanced company searchLink opens in new window

SUE HILL RECRUITMENT & SERVICES LIMITED

Company number 03484222

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)
25 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
23 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with updates
22 Sep 2023 AP01 Appointment of Mr James Robin Cotton as a director on 18 August 2023
22 Sep 2023 AP04 Appointment of Ashdon Business Services Limited as a secretary on 18 August 2023
09 Aug 2023 PSC05 Change of details for a person with significant control
02 Aug 2023 PSC05 Change of details for Dny Investments Holding Limited as a person with significant control on 31 December 2019
08 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
10 Feb 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
26 May 2022 AA Group of companies' accounts made up to 30 June 2021
21 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
08 Oct 2021 PSC02 Notification of Dny Investments Holding Limited as a person with significant control on 31 December 2019
08 Oct 2021 PSC07 Cessation of Progility Plc as a person with significant control on 31 December 2019
23 Aug 2021 AD01 Registered office address changed
10 Aug 2021 ANNOTATION Rectified The form AD01 was removed from the public register on 20/10/2021 as it was done without the authority of the company and forged
10 Jul 2021 AA Group of companies' accounts made up to 30 June 2020
03 Mar 2021 AD01 Registered office address changed from 116-118 Chancery Lane London WC2A 1PP England to 86-90 3rd Floor Paul Street London EC2A 4NE on 3 March 2021
02 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
06 Apr 2020 AA Full accounts made up to 30 June 2019
30 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
13 Aug 2019 AD01 Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane London WC2A 1PP on 13 August 2019
26 Jun 2019 TM01 Termination of appointment of Liz Penemo as a director on 10 May 2019
26 Jun 2019 AP01 Appointment of Mr Steve Raymond Brennan as a director on 7 May 2019
02 Jan 2019 AA Full accounts made up to 30 June 2018
30 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates
11 Apr 2018 TM01 Termination of appointment of Christopher Michael Rhys Jones as a director on 23 March 2018