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

Biztek Recruitment Limited

Documents

Total Documents75
Total Pages304

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023
3 March 2023Confirmation statement made on 3 March 2023 with no updates
27 December 2022Unaudited abridged accounts made up to 31 March 2022
11 March 2022Confirmation statement made on 3 March 2022 with no updates
24 December 2021Unaudited abridged accounts made up to 31 March 2021
23 April 2021Change of details for Adelian Limited as a person with significant control on 23 April 2021
23 April 2021Confirmation statement made on 3 March 2021 with updates
5 January 2021Total exemption full accounts made up to 31 March 2020
13 March 2020Confirmation statement made on 3 March 2020 with no updates
23 December 2019Total exemption full accounts made up to 31 March 2019
23 May 2019Satisfaction of charge 071760200002 in full
15 March 2019Notification of E K K Solutions Limited as a person with significant control on 1 March 2019
15 March 2019Change of details for Adelian Limited as a person with significant control on 1 March 2019
15 March 2019Confirmation statement made on 3 March 2019 with updates
7 January 2019Appointment of Mr Craig Crighton as a director on 2 January 2019
28 December 2018Total exemption full accounts made up to 31 March 2018
16 March 2018Confirmation statement made on 3 March 2018 with no updates
16 March 2018Change of details for Adelian Limited as a person with significant control on 2 March 2018
16 March 2018Change of details for Adelian Limited as a person with significant control on 2 March 2018
26 February 2018Satisfaction of charge 1 in full
22 February 2018Registration of charge 071760200002, created on 21 February 2018
19 December 2017Total exemption full accounts made up to 31 March 2017
16 November 2017Registered office address changed from 16-18 West Street Rochford Essex SS4 1AJ to 5 Cheldon Barton Southend-on-Sea Essex SS1 3TX on 16 November 2017
16 November 2017Registered office address changed from 16-18 West Street Rochford Essex SS4 1AJ to 5 Cheldon Barton Southend-on-Sea Essex SS1 3TX on 16 November 2017
24 March 2017Confirmation statement made on 3 March 2017 with updates
24 March 2017Confirmation statement made on 3 March 2017 with updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
26 November 2015Total exemption small company accounts made up to 31 March 2015
26 November 2015Total exemption small company accounts made up to 31 March 2015
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
4 March 2013Director's details changed for Mr Dale Smith on 28 February 2013
4 March 2013Director's details changed for Mr Dale Smith on 28 February 2013
31 October 2012Total exemption small company accounts made up to 31 March 2012
31 October 2012Total exemption small company accounts made up to 31 March 2012
10 July 2012Registered office address changed from 51 Milton Road Westcliff on Sea Essex SS0 7JP on 10 July 2012
10 July 2012Registered office address changed from 51 Milton Road Westcliff on Sea Essex SS0 7JP on 10 July 2012
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
22 November 2011Total exemption small company accounts made up to 31 March 2011
22 November 2011Total exemption small company accounts made up to 31 March 2011
18 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
18 April 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2
18 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
18 April 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2
18 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
9 December 2010Particulars of a mortgage or charge / charge no: 1
9 December 2010Particulars of a mortgage or charge / charge no: 1
12 March 2010Registered office address changed from 51 Milton Road Westcliff-on-Sea Essex SS0 7JP on 12 March 2010
12 March 2010Appointment of Dale Smith as a director
12 March 2010Registered office address changed from 51 Milton Road Westcliff-on-Sea Essex SS0 7JP on 12 March 2010
12 March 2010Appointment of Dale Smith as a director
9 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 March 2010
9 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 March 2010
9 March 2010Termination of appointment of Graham Cowan as a director
9 March 2010Termination of appointment of Graham Cowan as a director
9 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 March 2010
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing