(CS01) Confirmation statement with no updates 2023-11-25
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-05-31
filed on: 12th, August 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 24th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-11-25
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 072453740001 in full
filed on: 25th, July 2022
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-06-14
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-06-14 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Lee Jonitson Merlin House Langstone Business Village, Priory Drive Langstone Newport NP18 2HJ Wales to 30 East Road Oakfield Cwmbran NP44 3DW on 2021-12-30
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed jonitson recruitment group LTDcertificate issued on 30/12/21
filed on: 30th, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 30 East Road Oakfield Cwmbran NP44 3DW Wales to 61 Bridge Street Kington HR5 3DJ on 2021-12-30
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-25
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-05-31
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a dormant company made up to 2020-05-31
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-25
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-25
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-05-06
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-05-31
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-20
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-20 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-06
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 4th, September 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072453740001, created on 2017-08-04
filed on: 4th, August 2017
| mortgage
|
Free Download
(28 pages)
|
(CH01) On 2017-08-02 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-02-08
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-06
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to C/O Lee Jonitson Merlin House Langstone Business Village, Priory Drive Langstone Newport NP18 2HJ on 2017-01-08
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed perioperative staff LIMITEDcertificate issued on 14/11/16
filed on: 14th, November 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 2016-11-11 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-10-22 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-09-10 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-06 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Kingslea, Fairwater Kingslea Fairwater Cwmbran Gwent NP44 4DN Wales to 49 Station Road Polegate East Sussex BN26 6EA on 2016-05-24
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to 5 Kingslea, Fairwater Kingslea Fairwater Cwmbran Gwent NP44 4DN on 2016-04-13
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 8th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Kingslea Fairwater Cwmbran Gwent NP44 4DN to 49 Station Road Polegate East Sussex BN26 6EA on 2015-05-14
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-06 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-11: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to 5 Kingslea Fairwater Cwmbran Gwent NP44 4DN on 2015-05-11
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Kingslea Fairwater Cwmbran Gwent NP44 4DN Wales to 49 Station Road Polegate East Sussex BN26 6EA on 2015-04-15
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014-12-05 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Heol Gledyr Caerphilly Mid Glamorgan CF83 1AJ to 5 Kingslea Fairwater Cwmbran Gwent NP44 4DN on 2014-12-08
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 13th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-05-06 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-05-31
filed on: 27th, February 2014
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-05-06 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 74 Leamington Drive Sutton in Ashfield Nottingham NG17 5BJ on 2013-12-05
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, September 2013
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-05-31
filed on: 6th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-05-06 with full list of members
filed on: 26th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-04-09 director's details were changed
filed on: 26th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 27th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2011-06-14
filed on: 14th, June 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-05-06 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 6th, May 2010
| incorporation
|
Free Download
(19 pages)
|