KSA RECRUITMENT LTD

Suite 3 Warren House Suite 3 Warren House, Hockley, SS5 4QS, Essex, England
StatusACTIVE
Company No.08454616
CategoryPrivate Limited Company
Incorporated21 Mar 2013
Age11 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

KSA RECRUITMENT LTD is an active private limited company with number 08454616. It was incorporated 11 years, 3 months, 9 days ago, on 21 March 2013. The company address is Suite 3 Warren House Suite 3 Warren House, Hockley, SS5 4QS, Essex, England.



Company Fillings

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-11

Officer name: Mr Kirk Anthony Stannett

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-11

Psc name: Mr Kirk Anthony Stannett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-28

Old address: 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ United Kingdom

New address: Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-13

Old address: 26-28 West Street 26-28/ West Street Market Square Rochford Essex SS4 1AJ England

New address: 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-03

Old address: Dolphin House Back Lane Rochford Essex SS4 1AY

New address: 26-28 West Street 26-28/ West Street Market Square Rochford Essex SS4 1AJ

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ssg Recruitment Limited

Termination date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-10

Old address: The Dower House 108 High Street Berkhamsted Herts HP4 2BL

New address: Dolphin House Back Lane Rochford Essex SS4 1AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Incorporation company

Date: 21 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL & LEGAL SERVICES (UK) LIMITED

1 BREWERY HOUSE BROOK STREET,COLCHESTER,CO7 9DS

Number:02322241
Status:ACTIVE
Category:Private Limited Company

EMPOWER FITNESS LTD

26 MID STREET,BATHGATE,EH48 1PT

Number:SC590345
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LANCASHIRE PEOPLE'S CENTRE LTD

55 DANESHOUSE ROAD,BURNLEY,BB10 1AF

Number:10592648
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LRB CAFE BAR LTD.

UNIT 226 (BAKEHOUSE CAFE BAR),STOKE-ON-TRENT,ST4 8AX

Number:09256776
Status:ACTIVE
Category:Private Limited Company

STAROM PROPERTY DEVELOPERS LIMITED

67 WESTOW STREET,UPPER NORWOOD,SE19 3RW

Number:07630437
Status:ACTIVE
Category:Private Limited Company

SYFRETS CONSULTING LIMITED

8 NEW ROAD,LEIGHTON BUZZARD,LU7 2LX

Number:11592711
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source