BRIDGE RECRUITMENT SERVICES LIMITED

05620208
WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA

Documents

Documents
Date Category Description Pages
22 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2024 accounts Annual Accounts 8 Buy now
13 Mar 2024 officers Appointment of director (David Stephen Mcgregor) 2 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 accounts Annual Accounts 9 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 accounts Annual Accounts 10 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2021 accounts Annual Accounts 11 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 10 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 10 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 12 Buy now
05 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 accounts Annual Accounts 13 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 accounts Annual Accounts 6 Buy now
16 Dec 2015 annual-return Annual Return 5 Buy now
07 Sep 2015 accounts Annual Accounts 4 Buy now
27 Nov 2014 annual-return Annual Return 5 Buy now
10 Oct 2014 accounts Annual Accounts 4 Buy now
10 Dec 2013 annual-return Annual Return 5 Buy now
14 Nov 2013 accounts Annual Accounts 5 Buy now
05 Jan 2013 accounts Annual Accounts 6 Buy now
27 Nov 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
15 Dec 2011 annual-return Annual Return 4 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
21 Dec 2010 officers Change of particulars for director (Christopher Raymond Frank Hibberd) 2 Buy now
21 Dec 2010 officers Change of particulars for director (Michael John Nugent) 2 Buy now
18 Dec 2010 officers Change of particulars for secretary (Michael John Nugent) 1 Buy now
01 Dec 2010 accounts Annual Accounts 6 Buy now
22 Dec 2009 annual-return Annual Return 6 Buy now
22 Dec 2009 officers Change of particulars for director (Michael John Nugent) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Christopher Raymond Frank Hibberd) 2 Buy now
18 Sep 2009 address Registered office changed on 18/09/2009 from atrium church road ashford middlesex TW15 2UD 1 Buy now
04 Aug 2009 accounts Annual Accounts 6 Buy now
19 Jan 2009 accounts Annual Accounts 2 Buy now
04 Dec 2008 annual-return Return made up to 11/11/08; full list of members 4 Buy now
10 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
13 Mar 2008 capital Ad 11/03/08\gbp si 16@1=16\gbp ic 4/20\ 2 Buy now
26 Nov 2007 annual-return Return made up to 11/11/07; full list of members 3 Buy now
05 Jun 2007 accounts Annual Accounts 2 Buy now
03 Mar 2007 accounts Accounting reference date extended from 30/11/06 to 31/03/07 1 Buy now
25 Jan 2007 annual-return Return made up to 11/11/06; full list of members 7 Buy now
01 Mar 2006 address Registered office changed on 01/03/06 from: 46 ferndale road ashford middlesex TW15 3PJ 1 Buy now
13 Dec 2005 officers New secretary appointed;new director appointed 2 Buy now
13 Dec 2005 officers New director appointed 2 Buy now
24 Nov 2005 officers Secretary resigned 1 Buy now
24 Nov 2005 officers Director resigned 1 Buy now
11 Nov 2005 incorporation Incorporation Company 19 Buy now