Download leads from Nexok and grow your business. Find out more

Regional Recruitment Services Limited

Documents

Total Documents115
Total Pages559

Filing History

31 January 2024Unaudited abridged accounts made up to 30 April 2023
14 December 2023Confirmation statement made on 14 November 2023 with no updates
21 February 2023Unaudited abridged accounts made up to 30 April 2022
19 January 2023Termination of appointment of Kad Financial Investment Limited as a director on 6 January 2022
22 December 2022Registration of charge 065543400006, created on 22 December 2022
22 December 2022Satisfaction of charge 065543400005 in full
30 November 2022Registered office address changed from Unit 5, Centre Court Meridian North Meridian Business Park Leicester LE19 1WR England to Unit 5, Centre Court Meridian North Meridian Business Park Leicester LE19 1WR on 30 November 2022
30 November 2022Registered office address changed from 21-23 High Street Leicester LE1 4FP United Kingdom to Unit 5, Centre Court Meridian North Meridian Business Park Leicester LE19 1WR on 30 November 2022
30 November 2022Confirmation statement made on 14 November 2022 with no updates
23 March 2022Satisfaction of charge 2 in full
3 February 2022Confirmation statement made on 14 November 2021 with no updates
24 January 2022Total exemption full accounts made up to 30 April 2021
21 January 2021Confirmation statement made on 14 November 2020 with no updates
29 December 2020Total exemption full accounts made up to 30 April 2020
29 January 2020Total exemption full accounts made up to 30 April 2019
7 January 2020Confirmation statement made on 14 November 2019 with no updates
13 February 2019Registration of charge 065543400005, created on 4 February 2019
13 February 2019Satisfaction of charge 065543400004 in full
3 December 2018Registration of charge 065543400004, created on 16 November 2018
29 November 2018Confirmation statement made on 14 November 2018 with updates
26 November 2018Total exemption full accounts made up to 30 April 2018
20 November 2018Change of details for Gcs Investments Limited as a person with significant control on 20 November 2018
11 September 2018Termination of appointment of Gareth Stanger as a director on 14 August 2018
11 September 2018Termination of appointment of Michael James Clapton as a director on 14 August 2018
11 September 2018Appointment of Mr Zaka Ullah as a director on 14 August 2018
11 September 2018Appointment of Kad Financial Investment Limited as a director on 14 August 2018
30 April 2018Termination of appointment of Michael James Brian Stinson as a director on 30 April 2018
27 November 2017Registered office address changed from The Mill 27-29 Millstone Lane Leicester Leicestershire LE1 5JN to 21-23 High Street Leicester LE1 4FP on 27 November 2017
27 November 2017Registered office address changed from The Mill 27-29 Millstone Lane Leicester Leicestershire LE1 5JN to 21-23 High Street Leicester LE1 4FP on 27 November 2017
14 November 2017Confirmation statement made on 14 November 2017 with no updates
14 November 2017Confirmation statement made on 14 November 2017 with no updates
1 November 2017Total exemption full accounts made up to 30 April 2017
1 November 2017Total exemption full accounts made up to 30 April 2017
29 June 2017Appointment of Mr Michael James Brian Stinson as a director on 29 June 2017
29 June 2017Appointment of Mr Michael James Brian Stinson as a director on 29 June 2017
14 November 2016Confirmation statement made on 14 November 2016 with updates
14 November 2016Confirmation statement made on 14 November 2016 with updates
5 October 2016Total exemption small company accounts made up to 30 April 2016
5 October 2016Total exemption small company accounts made up to 30 April 2016
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
6 November 2015Total exemption small company accounts made up to 30 April 2015
6 November 2015Total exemption small company accounts made up to 30 April 2015
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
23 September 2014Termination of appointment of Patrick James Griffin as a secretary on 15 August 2014
23 September 2014Termination of appointment of Patrick James Griffin as a secretary on 15 August 2014
23 September 2014Satisfaction of charge 3 in full
23 September 2014Satisfaction of charge 3 in full
23 September 2014Satisfaction of charge 1 in full
23 September 2014Appointment of Mr Gareth Stanger as a director on 15 August 2014
23 September 2014Appointment of Mr Gareth Stanger as a director on 15 August 2014
23 September 2014Satisfaction of charge 1 in full
18 September 2014Termination of appointment of Patrick James Griffin as a director on 15 August 2014
18 September 2014Termination of appointment of Patrick James Griffin as a director on 15 August 2014
17 July 2014Total exemption small company accounts made up to 30 April 2014
17 July 2014Total exemption small company accounts made up to 30 April 2014
11 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
11 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
16 October 2013Total exemption small company accounts made up to 30 April 2013
16 October 2013Total exemption small company accounts made up to 30 April 2013
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
24 October 2012Total exemption small company accounts made up to 30 April 2012
24 October 2012Total exemption small company accounts made up to 30 April 2012
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
1 August 2011Annual return made up to 22 June 2011 with a full list of shareholders
1 August 2011Annual return made up to 22 June 2011 with a full list of shareholders
21 June 2011Total exemption small company accounts made up to 30 April 2011
21 June 2011Total exemption small company accounts made up to 30 April 2011
26 January 2011Particulars of a mortgage or charge / charge no: 3
26 January 2011Particulars of a mortgage or charge / charge no: 3
17 January 2011Change of share class name or designation
17 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 January 2011Change of share class name or designation
17 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 July 2010Secretary's details changed for Mr Patric James Griffin on 22 June 2010
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
20 July 2010Secretary's details changed for Mr Patric James Griffin on 22 June 2010
20 July 2010Director's details changed for Mr Patric James Griffin on 22 June 2010
20 July 2010Director's details changed for Mr Patric James Griffin on 22 June 2010
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
19 July 2010Total exemption small company accounts made up to 30 April 2010
19 July 2010Director's details changed for Michael James Clapton on 22 June 2010
19 July 2010Total exemption small company accounts made up to 30 April 2010
19 July 2010Director's details changed for Michael James Clapton on 22 June 2010
9 March 2010Total exemption small company accounts made up to 30 April 2009
9 March 2010Total exemption small company accounts made up to 30 April 2009
24 November 2009Director's details changed for Michael James Clapton on 24 November 2009
24 November 2009Director's details changed for Michael James Clapton on 24 November 2009
23 November 2009Registered office address changed from 15 Great Central Road Loughborough Leicestershire LE11 1RW on 23 November 2009
23 November 2009Registered office address changed from 15 Great Central Road Loughborough Leicestershire LE11 1RW on 23 November 2009
12 September 2009Particulars of a mortgage or charge / charge no: 2
12 September 2009Particulars of a mortgage or charge / charge no: 2
1 July 2009Return made up to 22/06/09; full list of members
1 July 2009Director's change of particulars / michael clapton / 22/06/2009
1 July 2009Director's change of particulars / michael clapton / 22/06/2009
1 July 2009Return made up to 22/06/09; full list of members
26 June 2009Registered office changed on 26/06/2009 from 35 baxter gate loughborough leicestershire LE11 1TQ LE11 1TQ
26 June 2009Registered office changed on 26/06/2009 from 35 baxter gate loughborough leicestershire LE11 1TQ LE11 1TQ
12 March 2009Secretary appointed mr patrick james griffin
12 March 2009Secretary appointed mr patrick james griffin
12 March 2009Appointment terminated secretary sarah griffin
12 March 2009Appointment terminated secretary sarah griffin
18 June 2008Registered office changed on 18/06/2008 from 50 swan street sileby leicestershire LE12 7NW united kingdom
18 June 2008Registered office changed on 18/06/2008 from 50 swan street sileby leicestershire LE12 7NW united kingdom
4 June 2008Particulars of a mortgage or charge / charge no: 1
4 June 2008Particulars of a mortgage or charge / charge no: 1
27 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2008Director appointed michael james clapton
27 May 2008Director appointed michael james clapton
3 April 2008Incorporation
3 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed