Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES |
2023-03-03 |
delete phone 0800-1700 40 |
2023-01-31 |
delete address 9-11 Market Street
Bury
Manchester
BL9 0AH |
2023-01-31 |
insert address Imperial House
Hornby Street
Bury
Manchester
BL9 5BN |
2022-09-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-20 |
insert phone 0800-1700 40 |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-18 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-11 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNA YARDLEY |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
2021-04-07 |
insert career_pages_linkeddomain google.com |
2021-04-07 |
insert contact_pages_linkeddomain google.com |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-02 |
delete source_ip 91.103.219.229 |
2021-02-02 |
insert source_ip 93.113.111.102 |
2021-01-06 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-23 |
delete source_ip 185.52.25.97 |
2020-04-23 |
insert source_ip 91.103.219.229 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
2020-01-22 |
delete office_emails ma..@rec-solutions.net |
2020-01-22 |
delete address Atlas House
Caxton Close
Wigan
WN3 6XU |
2020-01-22 |
delete email ma..@rec-solutions.net |
2020-01-22 |
delete email wi..@rec-solutions.net |
2020-01-22 |
delete phone 01942 553800 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL YARDLEY / 13/07/2018 |
2018-07-11 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-08 |
delete address 117 The Headrow
Leeds
LS1 5JW |
2018-06-08 |
delete address 7th Floor, Silkhouse Court
Tithebarn Street
Liverpool
L2 2LZ |
2018-06-08 |
delete email le..@rec-solutions.net |
2018-06-08 |
delete email li..@rec-solutions.net |
2018-06-08 |
delete fax 0844 5070377 |
2018-04-12 |
update statutory_documents DIRECTOR APPOINTED MISS JESSICA COTTAM |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
2017-09-19 |
delete address 9-11 Market Street
Bury
Manchester
BL9 0LD |
2017-09-19 |
insert address 9-11 Market Street
Bury
Manchester
BL9 0AH |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
2016-12-28 |
insert contact_pages_linkeddomain wikipedia.org |
2016-11-15 |
update founded_year null => 2008 |
2016-11-15 |
update website_status Unavailable => OK |
2016-10-13 |
update website_status OK => Unavailable |
2016-09-15 |
delete source_ip 82.147.19.92 |
2016-09-15 |
insert source_ip 185.52.25.97 |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-22 |
insert about_pages_linkeddomain voidmatter.com |
2016-06-22 |
insert career_pages_linkeddomain voidmatter.com |
2016-06-22 |
insert contact_pages_linkeddomain voidmatter.com |
2016-06-22 |
insert index_pages_linkeddomain voidmatter.com |
2016-06-22 |
insert management_pages_linkeddomain voidmatter.com |
2016-05-13 |
update returns_last_madeup_date 2015-01-21 => 2016-01-21 |
2016-05-13 |
update returns_next_due_date 2016-02-18 => 2017-02-18 |
2016-03-01 |
update statutory_documents 21/01/16 FULL LIST |
2016-02-25 |
update website_status FlippedRobots => OK |
2016-02-11 |
insert company_previous_name RECRUITMENT SOLUTIONS (TRADES & LABOUR) LTD |
2016-02-11 |
update name RECRUITMENT SOLUTIONS (TRADES & LABOUR) LTD => RECRUITMENT SOLUTIONS (SERVICES) LTD |
2016-02-06 |
update website_status OK => FlippedRobots |
2016-01-21 |
update statutory_documents COMPANY NAME CHANGED RECRUITMENT SOLUTIONS (TRADES & LABOUR) LTD
CERTIFICATE ISSUED ON 21/01/16 |
2015-12-03 |
delete phone 0844 381 4188 |
2015-12-03 |
insert phone 0330 111 5252 |
2015-12-03 |
insert phone 0330 111 5353 |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete source_ip 82.147.19.83 |
2015-07-07 |
insert source_ip 82.147.19.92 |
2015-06-08 |
delete address 125A THE BROADWAY DIDCOT OXFORDSHIRE OX11 8AW |
2015-06-08 |
insert address OFFICE 2 ORCHARD CENTRE 18-20 STATION ROAD DIDCOT OXFORDSHIRE ENGLAND OX11 7LL |
2015-06-08 |
update registered_address |
2015-05-08 |
delete address 125a Broadway
Didcot
Oxfordshire
OX11 8AW |
2015-05-08 |
delete address Lester House
21 Broad Street
Bury
BL9 0AD |
2015-05-08 |
insert address 9-11 Market Street
Bury
Manchester
BL9 0LD |
2015-05-08 |
insert address Office 2 The Orchard Centre
18-20 Station Road
Didcot
Oxon
OX11 7LL |
2015-05-08 |
update primary_contact 125a Broadway
Didcot
Oxfordshire
OX11 8AW => Office 2 The Orchard Centre
18-20 Station Road
Didcot
Oxon
OX11 7LL |
2015-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2015 FROM, 125A THE BROADWAY, DIDCOT, OXFORDSHIRE, OX11 8AW |
2015-03-07 |
update returns_last_madeup_date 2014-01-21 => 2015-01-21 |
2015-03-07 |
update returns_next_due_date 2015-02-18 => 2016-02-18 |
2015-02-23 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2015-02-23 |
update statutory_documents 21/01/15 FULL LIST |
2015-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YARDLEY / 31/12/2014 |
2015-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HOWARTH / 31/12/2014 |
2015-02-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN HOWARTH / 31/12/2014 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-15 |
update website_status FlippedRobots => OK |
2014-04-15 |
delete index_pages_linkeddomain ridgewaystudios.com |
2014-04-15 |
delete source_ip 88.208.246.249 |
2014-04-15 |
insert source_ip 82.147.19.83 |
2014-04-07 |
delete address 125A THE BROADWAY DIDCOT OXFORDSHIRE UNITED KINGDOM OX11 8AW |
2014-04-07 |
insert address 125A THE BROADWAY DIDCOT OXFORDSHIRE OX11 8AW |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-01-21 => 2014-01-21 |
2014-04-07 |
update returns_next_due_date 2014-02-18 => 2015-02-18 |
2014-03-23 |
update website_status OK => FlippedRobots |
2014-03-10 |
update statutory_documents 21/01/14 FULL LIST |
2014-02-16 |
delete phone 0113 380 1653 |
2014-02-16 |
delete phone 0151 515 3058 |
2014-02-16 |
delete phone 0161 205 7000 |
2014-02-16 |
insert phone 0844 474 7000 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-28 |
delete address Wilsons Park, Monsall Road
Manchester
M40 8WN |
2013-08-28 |
insert address Lester House
21 Broad Street
Bury
BL9 0AD |
2013-07-12 |
delete about_pages_linkeddomain t.co |
2013-07-12 |
delete client_pages_linkeddomain t.co |
2013-07-12 |
delete contact_pages_linkeddomain t.co |
2013-07-12 |
delete index_pages_linkeddomain t.co |
2013-07-12 |
delete management_pages_linkeddomain t.co |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
delete address SOLUTIONS IN ACCOUNTING LIMITED GROUND FLOOR - 2 COMPTON WAY WITNEY OXFORDSHIRE OX28 3AB |
2013-06-24 |
insert address 125A THE BROADWAY DIDCOT OXFORDSHIRE UNITED KINGDOM OX11 8AW |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2012-01-21 => 2013-01-21 |
2013-06-24 |
update returns_next_due_date 2013-02-18 => 2014-02-18 |
2013-04-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-04-29 |
update statutory_documents 25/03/13 STATEMENT OF CAPITAL GBP 100 |
2013-04-13 |
delete address Ground Floor, 2 Compton Way, Witney, Oxfordshire, OX28 3AB |
2013-04-13 |
insert address 125a Broadway, Didcot, Oxon, OX11 8AW |
2013-01-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2013 FROM, 125A THE BROADWAY, DIDCOT, OXFORDSHIRE, OX11 8AW, UNITED KINGDOM |
2013-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2013 FROM, SOLUTIONS IN ACCOUNTING LIMITED, GROUND FLOOR - 2 COMPTON WAY, WITNEY, OXFORDSHIRE, OX28 3AB |
2013-01-28 |
update statutory_documents 21/01/13 FULL LIST |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-19 |
delete client Major Contractors Group |
2012-10-24 |
insert address 117 The Headrow
Leeds
LS1 5JW |
2012-10-24 |
insert address 7th Floor, Silkhouse Court
Tithebarn Street
Liverpool
L2 2LZ |
2012-10-24 |
insert address Wilsons Park, Monsall Road
Manchester
M40 8WN |
2012-10-24 |
insert email le..@rec-solutions.net |
2012-10-24 |
insert email li..@rec-solutions.net |
2012-10-24 |
insert email ma..@rec-solutions.net |
2012-10-24 |
insert phone 0113 380 1653 |
2012-10-24 |
insert phone 0151 515 3058 |
2012-10-24 |
insert phone 0161 205 7000 |
2012-10-24 |
insert phone 0844 5070377 |
2012-02-08 |
update statutory_documents 21/01/12 FULL LIST |
2012-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HOWARTH / 07/02/2012 |
2012-02-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRENDAN HOWARTH / 07/02/2012 |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
RECRUITMENT SOLUTIONS DIDCOT ENTERPRISE CENTRE
DIDCOT
OXON
OX11 7PH
UNITED KINGDOM |
2011-01-21 |
update statutory_documents 21/01/11 FULL LIST |
2011-01-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRENDAN HOWARTH / 01/01/2011 |
2010-12-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-03-06 |
update statutory_documents 23/01/10 FULL LIST |
2010-03-05 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HOWARTH / 01/01/2010 |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YARDLEY / 01/01/2010 |
2009-11-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-18 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRENDAN HOWARTH / 26/06/2008 |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
2008-06-03 |
update statutory_documents GBP IC 3/2
09/04/08
GBP SR 1@1=1 |
2008-04-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JONATHAN GILLOT |
2008-03-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-02-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 |
2008-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |