RJS RESOURCING - History of Changes


DateDescription
2025-03-01 update person_description Darien Hodson => Darien Hodson
2024-12-27 insert person Jack Cowling
2024-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/24, NO UPDATES
2024-07-28 update statutory_documents 31/10/23 UNAUDITED ABRIDGED
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES
2023-08-26 insert general_emails in..@rjsresourcing.co.uk
2023-08-26 delete about_pages_linkeddomain carbon-pixel.com
2023-08-26 delete contact_pages_linkeddomain carbon-pixel.com
2023-08-26 delete index_pages_linkeddomain carbon-pixel.com
2023-08-26 delete industry_tag refreshing recruitment
2023-08-26 delete terms_pages_linkeddomain carbon-pixel.com
2023-08-26 insert email in..@rjsresourcing.co.uk
2023-08-26 insert person Cassie Sandercock
2023-08-26 insert person Darien Hodson
2023-08-26 insert person Jan Cooper
2023-08-26 insert terms_pages_linkeddomain bullhorn.com
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-29 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES
2022-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-25 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-28 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-27 update statutory_documents FIRST GAZETTE
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-30 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-01-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-30
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-07-31
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-08-07 update account_ref_day 30 => 31
2019-08-07 update account_ref_month 3 => 10
2019-07-22 update statutory_documents CURRSHO FROM 30/03/2020 TO 31/10/2019
2019-05-08 update website_status FlippedRobots => OK
2019-05-01 update website_status OK => FlippedRobots
2019-04-01 delete source_ip 213.143.3.201
2019-04-01 insert source_ip 185.4.49.4
2019-01-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-30
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2019-01-05 delete phone +44 (0) 752 580 7573
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18
2018-12-07 delete address 6, SCARNE COURT HURDON ROAD LAUNCESTON CORNWALL ENGLAND PL15 9LR
2018-12-07 insert address OFFICE 14, MOR WORKSPACE TRELOGGAN LANE NEWQUAY CORNWALL ENGLAND TR7 2FP
2018-12-07 insert sic_code 78109 - Other activities of employment placement agencies
2018-12-07 update registered_address
2018-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 6, SCARNE COURT HURDON ROAD LAUNCESTON CORNWALL PL15 9LR ENGLAND
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-21 delete source_ip 83.223.117.63
2018-10-21 insert source_ip 213.143.3.201
2018-07-08 update num_mort_outstanding 1 => 0
2018-07-08 update num_mort_satisfied 1 => 2
2018-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087458120002
2018-04-20 delete address The Business Centre, Cattedown Road, Plymouth PL4 0EG
2018-04-20 insert address 6 Scarne Court, Launceston, PL15 9LR
2018-04-20 update primary_contact The Business Centre, Cattedown Road, Plymouth PL4 0EG => 6 Scarne Court, Launceston, PL15 9LR
2018-03-07 delete address UNIT 42/43 FARADAY MILL CATTEDOWN PLYMOUTH DEVON GREAT BRITAIN PL4 0ST
2018-03-07 insert address 6, SCARNE COURT HURDON ROAD LAUNCESTON CORNWALL ENGLAND PL15 9LR
2018-03-07 update registered_address
2018-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL MADDISON
2018-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2018 FROM UNIT 42/43 FARADAY MILL CATTEDOWN PLYMOUTH DEVON PL4 0ST GREAT BRITAIN
2018-02-08 update statutory_documents DIRECTOR APPOINTED MR GAUTAM KUMAR SARAOGI
2018-02-08 update statutory_documents DIRECTOR APPOINTED MRS VARSHA SARAOGI
2018-02-08 update statutory_documents DIRECTOR APPOINTED MS JEMMA LOUISE SYDNEY
2018-02-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAUTAM KUMAR SARAOGI
2018-02-08 update statutory_documents CESSATION OF RACHEL MADDISON AS A PSC
2018-02-08 update statutory_documents 05/02/18 STATEMENT OF CAPITAL GBP 1
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-03-30 => 2017-03-30
2017-12-09 update accounts_next_due_date 2017-12-30 => 2018-12-30
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-08-07 delete address 7 PARKS DRIVE PARKS DRIVE PLYMOUTH ENGLAND PL9 9FG
2017-08-07 insert address UNIT 42/43 FARADAY MILL CATTEDOWN PLYMOUTH DEVON GREAT BRITAIN PL4 0ST
2017-08-07 update registered_address
2017-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 7 PARKS DRIVE PARKS DRIVE PLYMOUTH PL9 9FG ENGLAND
2017-05-09 update website_status EmptyPage => OK
2017-05-09 delete address Unit 8, The Business Centre, Cattledown Road, Plymouth, PL4 0EG
2017-05-09 delete source_ip 78.129.233.101
2017-05-09 insert phone 01752 407111
2017-05-09 insert source_ip 83.223.117.63
2017-05-07 delete address THE BUSINESS CENTRE 2 CATTEDOWN ROAD PLYMOUTH ENGLAND PL4 0EG
2017-05-07 insert address 7 PARKS DRIVE PARKS DRIVE PLYMOUTH ENGLAND PL9 9FG
2017-05-07 update registered_address
2017-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2017 FROM THE BUSINESS CENTRE 2 CATTEDOWN ROAD PLYMOUTH PL4 0EG ENGLAND
2017-01-01 update website_status OK => EmptyPage
2016-12-20 delete address 18 ROCKY PARK ROAD PLYMOUTH ENGLAND PL9 7DQ
2016-12-20 insert address THE BUSINESS CENTRE 2 CATTEDOWN ROAD PLYMOUTH ENGLAND PL4 0EG
2016-12-20 update accounts_last_madeup_date 2015-03-30 => 2016-03-30
2016-12-20 update accounts_next_due_date 2016-12-30 => 2017-12-30
2016-12-20 update registered_address
2016-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 18 ROCKY PARK ROAD PLYMOUTH PL9 7DQ ENGLAND
2016-11-08 update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-09-18 delete address 18 Rocky Park Road Plymstock Plymouth PL9 7DQ
2016-09-18 insert address Unit 8, The Business Centre, Cattledown Road, Plymouth, PL4 0EG
2016-09-18 update primary_contact 18 Rocky Park Road Plymstock Plymouth PL9 7DQ => Unit 8, The Business Centre, Cattledown Road, Plymouth, PL4 0EG
2016-08-07 update num_mort_charges 1 => 2
2016-08-07 update num_mort_outstanding 0 => 1
2016-07-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087458120002
2016-07-20 insert managingdirector Rachel Maddison
2016-07-20 delete email de..@totalemploymentuk.co.uk
2016-07-20 delete email li..@rjsresourcing.co.uk
2016-07-20 delete email ra..@totalemploymentuk.co.uk
2016-07-20 delete person Linsey Reynolds
2016-07-20 insert email be..@rjsresourcing.co.uk
2016-07-20 insert email de..@rjsresourcing.co.uk
2016-07-20 insert email ra..@rjsresourcing.co.uk
2016-07-20 insert person Becky Treloar
2016-07-20 insert person Rachel Maddison
2016-07-20 update person_description Debbie Baird => Debbie Baird
2016-06-22 delete address The Business Centre, Cattledown Road, Plymouth, PL4 0EG
2016-06-22 insert address 18 Rocky Park Road Plymstock Plymouth PL9 7DQ
2016-06-22 update primary_contact The Business Centre, Cattledown Road, Plymouth, PL4 0EG => 18 Rocky Park Road Plymstock Plymouth PL9 7DQ
2016-05-13 delete address THE BUSINESS CENTRE 2 CATTEDOWN ROAD PLYMOUTH ENGLAND PL4 0EG
2016-05-13 insert address 18 ROCKY PARK ROAD PLYMOUTH ENGLAND PL9 7DQ
2016-05-13 update num_mort_outstanding 1 => 0
2016-05-13 update num_mort_satisfied 0 => 1
2016-05-13 update registered_address
2016-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2016 FROM THE BUSINESS CENTRE 2 CATTEDOWN ROAD PLYMOUTH PL4 0EG ENGLAND
2016-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087458120001
2015-12-08 delete address 18 ROCKY PARK ROAD PLYMOUTH ENGLAND PL9 7DQ
2015-12-08 insert address THE BUSINESS CENTRE 2 CATTEDOWN ROAD PLYMOUTH ENGLAND PL4 0EG
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2015-12-08 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 18 ROCKY PARK ROAD PLYMOUTH PL9 7DQ
2015-11-09 update statutory_documents 24/10/15 FULL LIST
2015-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MADDISON / 10/05/2015
2015-10-29 delete email ru..@totalemploymentuk.co.uk
2015-10-29 delete person Ruth Hodge
2015-10-29 insert email li..@rjsresourcing.co.uk
2015-10-29 insert person Linsey Reynolds
2015-08-12 delete address CATTEDOWN BUSINESS CENTRE 2 CATTEDOWN ROAD PLYMOUTH DEVON PL4 0EG
2015-08-12 insert address 18 ROCKY PARK ROAD PLYMOUTH ENGLAND PL9 7DQ
2015-08-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-12 update accounts_last_madeup_date null => 2015-03-30
2015-08-12 update accounts_next_due_date 2015-07-24 => 2016-12-30
2015-08-12 update registered_address
2015-07-17 update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL
2015-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2015 FROM CATTEDOWN BUSINESS CENTRE 2 CATTEDOWN ROAD PLYMOUTH DEVON PL4 0EG
2014-12-07 delete address CATTEDOWN BUSINESS CENTRE 2 CATTEDOWN ROAD PLYMOUTH DEVON UNITED KINGDOM PL4 0EG
2014-12-07 insert address CATTEDOWN BUSINESS CENTRE 2 CATTEDOWN ROAD PLYMOUTH DEVON PL4 0EG
2014-12-07 insert sic_code 78200 - Temporary employment agency activities
2014-12-07 update account_ref_day 31 => 30
2014-12-07 update account_ref_month 10 => 3
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-10-24
2014-12-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2014-11-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087458120001
2014-11-11 update statutory_documents CURREXT FROM 31/10/2014 TO 30/03/2015
2014-11-04 update statutory_documents CURRSHO FROM 31/10/2015 TO 30/03/2015
2014-11-04 update statutory_documents 24/10/14 FULL LIST
2014-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SANSOM / 28/09/2014
2013-10-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION