KEY RECRUITMENT (UK) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-17 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-03-31
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-04-30
2023-03-31 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-22 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-06-30 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2021-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL
2021-01-05 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOSEPH CAMPBELL
2021-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY WALWORK
2020-12-07 update num_mort_outstanding 2 => 0
2020-12-07 update num_mort_satisfied 6 => 8
2020-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030501970006
2020-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030501970008
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2020-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTIE WHITEHEAD
2019-11-07 update num_mort_outstanding 3 => 2
2019-11-07 update num_mort_satisfied 5 => 6
2019-10-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030501970007
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update account_ref_month 12 => 6
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2019-06-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2021-03-31
2019-09-15 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-09-10 update statutory_documents PREVEXT FROM 31/12/2018 TO 30/06/2019
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2018-12-07 update num_mort_charges 7 => 8
2018-12-07 update num_mort_outstanding 2 => 3
2018-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030501970008
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-04-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEY RECRUITMENT (HOLDINGS) LIMITED
2018-04-16 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2018
2017-12-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-15 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-12-08 => 2016-04-26
2016-08-07 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-07-22 update statutory_documents 26/04/16 FULL LIST
2016-07-07 update returns_last_madeup_date 2015-04-26 => 2015-12-08
2016-06-21 update statutory_documents 08/12/15 FULL LIST
2016-02-17 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-02-17 update statutory_documents ADOPT ARTICLES 10/12/2015
2015-12-21 update statutory_documents ALTER ARTICLES 22/04/2015
2015-07-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-07-21 update statutory_documents 22/04/15 STATEMENT OF CAPITAL GBP 1111
2015-05-07 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-05-07 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-04-28 update statutory_documents 26/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-02 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-09-30
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-10-31
2014-10-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-30 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2014-08-07 update num_mort_charges 6 => 7
2014-08-07 update num_mort_outstanding 1 => 2
2014-07-07 update num_mort_outstanding 3 => 1
2014-07-07 update num_mort_satisfied 3 => 5
2014-07-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-07-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030501970007
2014-06-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-11 update statutory_documents 26/04/14 FULL LIST
2014-02-07 update num_mort_outstanding 6 => 3
2014-02-07 update num_mort_satisfied 0 => 3
2014-01-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-07 update num_mort_charges 5 => 6
2013-11-07 update num_mort_outstanding 5 => 6
2013-10-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030501970006
2013-09-06 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-09-06 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-08-24 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-22 update statutory_documents 26/04/13 FULL LIST
2013-08-20 update statutory_documents FIRST GAZETTE
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 6 => 12
2013-06-24 update accounts_next_due_date 2013-03-31 => 2013-09-30
2013-06-22 update num_mort_charges 4 => 5
2013-06-22 update num_mort_outstanding 4 => 5
2013-06-21 delete sic_code 7450 - Labour recruitment
2013-06-21 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-21 update returns_last_madeup_date 2011-04-26 => 2012-04-26
2013-06-21 update returns_next_due_date 2012-05-24 => 2013-05-24
2013-04-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-31 update statutory_documents PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-08-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-09 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11
2012-07-03 update statutory_documents 26/04/12 FULL LIST
2012-03-31 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents 26/04/11 FULL LIST
2010-11-08 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-22 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-07-10 update statutory_documents DISS40 (DISS40(SOAD))
2010-07-07 update statutory_documents 26/04/10 FULL LIST
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE WHITEHEAD / 26/04/2010
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY WALWORK / 26/04/2010
2010-06-29 update statutory_documents FIRST GAZETTE
2010-02-02 update statutory_documents DIRECTOR APPOINTED KIRSTIE WHITEHEAD
2010-02-02 update statutory_documents 26/04/09 FULL LIST AMEND
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY WALLWORK / 27/04/2008
2010-02-02 update statutory_documents 01/07/08 STATEMENT OF CAPITAL GBP 1111
2009-07-21 update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-07-07 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-05-07 update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-06-07 update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/07 FROM: THE TOWERS TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER LANCASHIRE M20 2SR
2006-05-30 update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-04-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-18 update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-21 update statutory_documents RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-09 update statutory_documents RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-05-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-18 update statutory_documents RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-05-01 update statutory_documents RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00
2000-06-27 update statutory_documents RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1998-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-04-29 update statutory_documents RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS
1998-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-11 update statutory_documents RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS
1997-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-12-30 update statutory_documents RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS
1996-11-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/96 TO 31/05/96
1995-08-30 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-08-30 update statutory_documents SECRETARY RESIGNED
1995-08-30 update statutory_documents S366A DISP HOLDING AGM 28/04/95
1995-08-30 update statutory_documents S386 DISP APP AUDS 28/04/95
1995-04-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION