-
INDUSTRIOUS RECRUITMENT LIMITED - C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
Company Information
- Company registration number
- 08382501
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Hillier Hopkins Llp
- 249 Silbury Boulevard
- Milton Keynes
- Bucks
- MK9 1NA
- United Kingdom C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom UK
Management
- Managing Directors
- MATTHEWS, Louise Clare
- PARISH, Cheryl Lee
- WATSON, Marc Clive
- Company secretaries
- WATSON, Rosina Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-31
- Age Of Company 2013-01-31 11 years
- SIC/NACE
- 78200
Ownership
- Beneficial Owners
- Ms Louise Clare Matthews
- Ms Cheryl Lee Parish
- Mr Marc Clive Watson
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-02-14
- Last Date: 2023-01-31
-
INDUSTRIOUS RECRUITMENT LIMITED Company Description
- INDUSTRIOUS RECRUITMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 08382501. Its current trading status is "live". It was registered 2013-01-31. It has declared SIC or NACE codes as "78200". It has 3 directors and 1 secretary. The latest accounts are filed up to 2023-03-31.It can be contacted at C/o Hillier Hopkins Llp .
Get INDUSTRIOUS RECRUITMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Industrious Recruitment Limited - C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
- 2013-01-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INDUSTRIOUS RECRUITMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-02-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-05-03) - MR01
-
accounts-with-accounts-type-total-exemption-full (2023-11-13) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-01) - CS01
-
accounts-with-accounts-type-small (2022-10-27) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-04) - MR01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-23) - AA
-
confirmation-statement-with-no-updates (2020-02-14) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-28) - AD01
-
confirmation-statement-with-updates (2019-01-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-28) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-10-03) - CH01
-
accounts-amended-with-accounts-type-total-exemption-full (2018-11-01) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2018-10-26) - AA
-
change-to-a-person-with-significant-control (2018-10-03) - PSC04
-
confirmation-statement-with-updates (2018-01-31) - CS01
-
change-to-a-person-with-significant-control (2018-01-15) - PSC04
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-10) - AD01
-
mortgage-satisfy-charge-full (2017-09-15) - MR04
-
confirmation-statement-with-updates (2017-02-09) - CS01
-
change-person-director-company-with-change-date (2017-07-10) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-12-12) - AA
-
change-person-director-company-with-change-date (2017-05-04) - CH01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-02-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
change-person-director-company-with-change-date (2016-03-22) - CH01
-
change-person-secretary-company-with-change-date (2016-03-22) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-01) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-02) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-07) - AD01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-01-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-22) - MR01
-
appoint-person-secretary-company-with-name-date (2014-12-11) - AP03
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-10-21) - AP01
-
capital-name-of-class-of-shares (2013-07-12) - SH08
-
resolution (2013-07-12) - RESOLUTIONS
-
incorporation-company (2013-01-31) - NEWINC
-
termination-director-company-with-name (2013-04-10) - TM01