GTI RECRUITING SOLUTIONS LIMITED

03977847
THE FOUNTAIN BUILDING HOWBERY PARK BENSON LANE WALLINGFORD OX10 8BA

Documents

Documents
Date Category Description Pages
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 accounts Annual Accounts 11 Buy now
31 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2023 accounts Annual Accounts 11 Buy now
21 Feb 2023 mortgage Registration of a charge 54 Buy now
30 Aug 2022 officers Termination of appointment of director (Hannah Ruth Harrison) 1 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 31 Buy now
18 Jun 2021 accounts Annual Accounts 23 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 officers Termination of appointment of director (Mark Tims) 1 Buy now
19 Jun 2020 officers Termination of appointment of director (Jon Terence Mallott) 1 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 mortgage Registration of a charge 8 Buy now
05 Feb 2020 accounts Annual Accounts 20 Buy now
21 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2020 officers Appointment of secretary (Mrs Sarah Elizabeth Broughton Coiley) 2 Buy now
20 Jan 2020 officers Termination of appointment of director (Graham Neil Storey) 1 Buy now
20 Jan 2020 officers Termination of appointment of director (Martin John Halliday) 1 Buy now
20 Jan 2020 officers Termination of appointment of secretary (Martin John Halliday) 1 Buy now
07 Oct 2019 mortgage Registration of a charge 39 Buy now
24 Sep 2019 officers Appointment of director (Mr Simon Martin) 2 Buy now
24 Sep 2019 officers Appointment of director (Mrs Sarah Elizabeth Coiley) 2 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2019 accounts Annual Accounts 18 Buy now
20 Nov 2018 resolution Resolution 12 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 17 Buy now
05 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2017 mortgage Registration of a charge 56 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2017 accounts Annual Accounts 16 Buy now
07 Nov 2016 officers Appointment of director (Hannah Ruth Harrison) 2 Buy now
10 Jun 2016 annual-return Annual Return 7 Buy now
10 Jun 2016 officers Change of particulars for director (Mr Martin John Halliday) 2 Buy now
10 Jun 2016 officers Change of particulars for secretary (Mr Martin John Halliday) 1 Buy now
13 Oct 2015 accounts Annual Accounts 14 Buy now
26 May 2015 annual-return Annual Return 7 Buy now
26 May 2015 officers Termination of appointment of director (Paul Steven Clark) 1 Buy now
30 Jan 2015 accounts Annual Accounts 15 Buy now
03 Nov 2014 officers Appointment of director (Jon Terence Mallott) 2 Buy now
08 May 2014 annual-return Annual Return 7 Buy now
09 Apr 2014 officers Appointment of director (Paul Steven Clark) 3 Buy now
31 Jan 2014 accounts Annual Accounts 15 Buy now
02 May 2013 annual-return Annual Return 6 Buy now
02 May 2013 officers Termination of appointment of secretary (Adrian Wood) 1 Buy now
01 Feb 2013 accounts Annual Accounts 17 Buy now
07 Nov 2012 officers Termination of appointment of director (Mark Blythe) 2 Buy now
07 Nov 2012 officers Termination of appointment of director (Adrian Wood) 2 Buy now
03 May 2012 annual-return Annual Return 8 Buy now
03 May 2012 officers Change of particulars for director (Mark Rupert Blythe) 2 Buy now
29 Dec 2011 accounts Annual Accounts 15 Buy now
28 Apr 2011 annual-return Annual Return 8 Buy now
15 Apr 2011 accounts Annual Accounts 16 Buy now
21 May 2010 officers Termination of appointment of director (Paul Sissons) 2 Buy now
17 May 2010 annual-return Annual Return 7 Buy now
17 May 2010 officers Change of particulars for director (Mark Tims) 2 Buy now
17 May 2010 officers Change of particulars for director (Mr Paul Sissons) 2 Buy now
17 May 2010 officers Change of particulars for director (Mark Rupert Blythe) 2 Buy now
25 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2009 accounts Annual Accounts 15 Buy now
08 Jun 2009 annual-return Return made up to 20/04/09; full list of members 5 Buy now
15 Dec 2008 resolution Resolution 5 Buy now
15 Dec 2008 incorporation Memorandum Articles 16 Buy now
05 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2008 officers Director appointed mr graham neil storey 2 Buy now
18 Sep 2008 accounts Annual Accounts 14 Buy now
20 Jun 2008 annual-return Return made up to 20/04/08; full list of members 5 Buy now
20 Jun 2008 officers Director's change of particulars / paul sissons / 22/11/2007 1 Buy now
14 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 11 Buy now
12 May 2008 capital Declaration of assistance for shares acquisition 23 Buy now
22 Apr 2008 officers Director appointed mark tims 2 Buy now
05 Oct 2007 accounts Annual Accounts 13 Buy now
05 Jun 2007 officers New director appointed 2 Buy now
10 May 2007 accounts Annual Accounts 12 Buy now
09 May 2007 annual-return Return made up to 20/04/07; full list of members 8 Buy now
28 Mar 2007 address Registered office changed on 28/03/07 from: 9 portland square bristol BS2 8ST 1 Buy now
25 Oct 2006 officers New secretary appointed;new director appointed 3 Buy now
04 Jul 2006 mortgage Particulars of mortgage/charge 17 Buy now
20 Jun 2006 resolution Resolution 8 Buy now
20 Jun 2006 resolution Resolution 2 Buy now
20 Jun 2006 capital Declaration of assistance for shares acquisition 23 Buy now
12 May 2006 annual-return Return made up to 20/04/06; full list of members 7 Buy now
09 Dec 2005 accounts Annual Accounts 7 Buy now
15 Apr 2005 annual-return Return made up to 20/04/05; full list of members 7 Buy now
09 Feb 2005 accounts Annual Accounts 8 Buy now
26 Apr 2004 annual-return Return made up to 20/04/04; full list of members 7 Buy now
01 Mar 2004 accounts Annual Accounts 8 Buy now
12 May 2003 annual-return Return made up to 20/04/03; full list of members 7 Buy now
14 Feb 2003 accounts Annual Accounts 8 Buy now
17 Jun 2002 annual-return Return made up to 20/04/02; full list of members 6 Buy now
17 Jan 2002 accounts Annual Accounts 7 Buy now
08 Oct 2001 address Registered office changed on 08/10/01 from: the barns preston crowmarsh wallingford oxfordshire OX10 6SL 1 Buy now
22 May 2001 annual-return Return made up to 20/04/01; full list of members 6 Buy now
07 Jul 2000 officers New director appointed 2 Buy now