Advanced company searchLink opens in new window

SOURCE 24/7 RECRUITMENT LTD

Company number 11210004

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)
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
31 Jan 2023 MR01 Registration of charge 112100040005, created on 18 January 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Aug 2022 MR01 Registration of charge 112100040004, created on 25 July 2022
04 Aug 2022 MR04 Satisfaction of charge 112100040002 in full
04 Aug 2022 MR04 Satisfaction of charge 112100040003 in full
12 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
27 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
25 Aug 2021 MR01 Registration of charge 112100040003, created on 25 August 2021
15 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
17 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
13 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with updates
12 Aug 2020 MR04 Satisfaction of charge 112100040001 in full
01 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Sep 2019 CS01 Confirmation statement made on 9 July 2019 with updates
21 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with updates
21 Mar 2019 AD01 Registered office address changed from 10-12 Mulberry Green Harlow Essex CM17 0ET England to 4 Station Avenue Coventry CV4 9HS on 21 March 2019
21 Mar 2019 MR01 Registration of charge 112100040002, created on 21 March 2019
09 Jul 2018 CERTNM Company name changed source 1 recruitment LTD\certificate issued on 09/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-06
06 Jul 2018 TM01 Termination of appointment of Howard Charles Rutty as a director on 5 July 2018
06 Jul 2018 TM01 Termination of appointment of Daniel Robert West as a director on 5 July 2018
15 Jun 2018 MR01 Registration of charge 112100040001, created on 31 May 2018
14 May 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
16 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-16
  • GBP 100