REGIONAL RECRUITMENT SERVICES LIMITED

06554340
UNIT 5, CENTRE COURT MERIDIAN NORTH MERIDIAN BUSINESS PARK LEICESTER LE19 1WR

Documents

Documents
Date Category Description Pages
13 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Oct 2024 officers Appointment of director (Mr Zaka Ullah) 2 Buy now
02 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jun 2024 officers Appointment of director (Mr Guleid Fouad) 2 Buy now
02 Jun 2024 officers Termination of appointment of director (Zaka Ullah) 1 Buy now
31 Jan 2024 accounts Annual Accounts 8 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 accounts Annual Accounts 11 Buy now
19 Jan 2023 officers Termination of appointment of director (Kad Financial Investment Limited) 1 Buy now
22 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2022 mortgage Registration of a charge 13 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 9 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 8 Buy now
29 Jan 2020 accounts Annual Accounts 8 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 mortgage Registration of a charge 31 Buy now
13 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Dec 2018 mortgage Registration of a charge 33 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2018 accounts Annual Accounts 8 Buy now
20 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2018 officers Appointment of corporate director (Kad Financial Investment Limited) 2 Buy now
11 Sep 2018 officers Appointment of director (Mr Zaka Ullah) 2 Buy now
11 Sep 2018 officers Termination of appointment of director (Gareth Stanger) 1 Buy now
11 Sep 2018 officers Termination of appointment of director (Michael James Clapton) 1 Buy now
30 Apr 2018 officers Termination of appointment of director (Michael James Brian Stinson) 1 Buy now
27 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 accounts Annual Accounts 11 Buy now
29 Jun 2017 officers Appointment of director (Mr Michael James Brian Stinson) 2 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2016 accounts Annual Accounts 10 Buy now
19 Nov 2015 annual-return Annual Return 4 Buy now
06 Nov 2015 accounts Annual Accounts 9 Buy now
14 Nov 2014 annual-return Annual Return 5 Buy now
23 Sep 2014 officers Appointment of director (Mr Gareth Stanger) 2 Buy now
23 Sep 2014 officers Termination of appointment of secretary (Patrick James Griffin) 1 Buy now
23 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
23 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2014 officers Termination of appointment of director (Patrick James Griffin) 1 Buy now
17 Jul 2014 accounts Annual Accounts 7 Buy now
11 Jul 2014 annual-return Annual Return 6 Buy now
16 Oct 2013 accounts Annual Accounts 3 Buy now
02 Jul 2013 annual-return Annual Return 6 Buy now
24 Oct 2012 accounts Annual Accounts 3 Buy now
26 Jun 2012 annual-return Annual Return 6 Buy now
01 Aug 2011 annual-return Annual Return 6 Buy now
21 Jun 2011 accounts Annual Accounts 4 Buy now
26 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 Jan 2011 resolution Resolution 22 Buy now
17 Jan 2011 capital Notice of name or other designation of class of shares 2 Buy now
20 Jul 2010 annual-return Annual Return 5 Buy now
20 Jul 2010 officers Change of particulars for director (Mr Patric James Griffin) 2 Buy now
20 Jul 2010 officers Change of particulars for secretary (Mr Patric James Griffin) 1 Buy now
19 Jul 2010 officers Change of particulars for director (Michael James Clapton) 2 Buy now
19 Jul 2010 accounts Annual Accounts 3 Buy now
09 Mar 2010 accounts Annual Accounts 3 Buy now
24 Nov 2009 officers Change of particulars for director (Michael James Clapton) 2 Buy now
23 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
01 Jul 2009 annual-return Return made up to 22/06/09; full list of members 5 Buy now
01 Jul 2009 officers Director's change of particulars / michael clapton / 22/06/2009 1 Buy now
26 Jun 2009 address Registered office changed on 26/06/2009 from 35 baxter gate loughborough leicestershire LE11 1TQ LE11 1TQ 1 Buy now
12 Mar 2009 officers Secretary appointed mr patrick james griffin 1 Buy now
12 Mar 2009 officers Appointment terminated secretary sarah griffin 1 Buy now
18 Jun 2008 address Registered office changed on 18/06/2008 from 50 swan street sileby leicestershire LE12 7NW united kingdom 1 Buy now
04 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
27 May 2008 resolution Resolution 16 Buy now
27 May 2008 officers Director appointed michael james clapton 2 Buy now
03 Apr 2008 incorporation Incorporation Company 13 Buy now