BRIGHT START RECRUITMENT SERVICES LIMITED
Company number 09735341
- Company Overview for BRIGHT START RECRUITMENT SERVICES LIMITED (09735341)
- Filing history for BRIGHT START RECRUITMENT SERVICES LIMITED (09735341)
- People for BRIGHT START RECRUITMENT SERVICES LIMITED (09735341)
- Charges for BRIGHT START RECRUITMENT SERVICES LIMITED (09735341)
- More for BRIGHT START RECRUITMENT SERVICES LIMITED (09735341)
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 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 09735341 - Companies House Default Address, Cardiff, CF14 8LH on 24 January 2024 | |
30 Jan 2022 | PSC04 | Change of details for Miss Rachael Runnalls as a person with significant control on 1 January 2022 | |
30 Jan 2022 | PSC01 | Notification of Rachael Runnalls as a person with significant control on 1 January 2022 | |
30 Jan 2022 | PSC07 | Cessation of Hassan Aftab as a person with significant control on 1 January 2022 | |
30 Jan 2022 | TM01 | Termination of appointment of Hassan Aftab as a director on 1 January 2022 | |
30 Jan 2022 | AP01 | Appointment of Miss Rachael Runnalls as a director on 1 January 2022 | |
28 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2020 | DS01 | Application to strike the company off the register | |
28 Oct 2020 | AA | Micro company accounts made up to 30 August 2020 | |
31 Aug 2020 | AA | Micro company accounts made up to 30 August 2019 | |
31 May 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
29 Apr 2019 | MR01 | Registration of charge 097353410001, created on 29 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
10 Apr 2019 | PSC01 | Notification of Hassan Aftab as a person with significant control on 10 March 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Hassan Aftab as a director on 10 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Peter Hildreth as a director on 10 April 2019 | |
10 Apr 2019 | PSC07 | Cessation of Peter David Hildreth as a person with significant control on 10 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from 549 Oxford Road Reading RG30 1HJ England to 400 Thames Valley Park Drive Reading RG6 1PT on 10 April 2019 | |
05 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
19 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
06 Sep 2017 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to 549 Oxford Road Reading RG30 1HJ on 6 September 2017 |