Advanced company searchLink opens in new window

NH WILLASTON LTD

Company number 13608662

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)
29 Apr 2024 CERTNM Company name changed revolution resourcing (eastbourne) LTD\certificate issued on 29/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-29
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
29 Apr 2024 TM01 Termination of appointment of Robert David Kurton as a director on 29 April 2024
29 Apr 2024 PSC01 Notification of Sarah Louise Jones as a person with significant control on 20 April 2024
29 Apr 2024 PSC07 Cessation of Recruitment Investment Network Ltd as a person with significant control on 20 April 2024
29 Apr 2024 AP01 Appointment of Mrs Sarah Louise Mary Jones as a director on 20 April 2024
29 Apr 2024 MR04 Satisfaction of charge 136086620001 in full
03 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2024 CS01 Confirmation statement made on 7 September 2023 with no updates
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Mar 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
13 Oct 2022 MR01 Registration of charge 136086620001, created on 13 October 2022
22 Sep 2022 PSC02 Notification of Recruitment Investment Network Ltd as a person with significant control on 21 September 2022
22 Sep 2022 PSC07 Cessation of Recruitment Investment Network Ltd as a person with significant control on 22 September 2022
22 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
22 Sep 2022 PSC05 Change of details for Recruitment Investment Network Ltd as a person with significant control on 15 September 2022
20 May 2022 CERTNM Company name changed 81 capital 2021 LTD\certificate issued on 20/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-19
19 May 2022 TM01 Termination of appointment of Benjamin Peter Russell as a director on 19 May 2022
19 May 2022 PSC02 Notification of Recruitment Investment Network Ltd as a person with significant control on 19 May 2022
19 May 2022 AP01 Appointment of Mr Robert David Kurton as a director on 19 May 2022
19 May 2022 PSC07 Cessation of Benjamin Peter Russell as a person with significant control on 19 May 2022
08 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-08
  • GBP 1