AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/06/26
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 108377340002 satisfaction in full.
filed on: 15th, December 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/06/26
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed psi global specialist recruitment LIMITEDcertificate issued on 04/02/22
filed on: 4th, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2021/06/26
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, June 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2021/05/10. New Address: Office 205-206 the Bridgewater Complex Canal Street Liverpool Merseyside L20 8AH. Previous address: Office 7 16 Clock Tower Park Longmoor Lane Liverpool Merseyside L10 1LD England
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/04/12 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/12 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, February 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, February 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, February 2021
| incorporation
|
Free Download
(33 pages)
|
CH01 |
On 2020/11/12 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/11/12. New Address: Office 7 16 Clock Tower Park Longmoor Lane Liverpool Merseyside L10 1LD. Previous address: Unit 9 Courtyard 31 Pontefract Road, Normanton Industrial Estate Wakefield West Yorkshire WF6 1RN United Kingdom
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/11/12 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/10/13 - the day director's appointment was terminated
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/12.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/12.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/26
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, August 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/26
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, January 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108377340004, created on 2018/12/05
filed on: 5th, December 2018
| mortgage
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control 2018/11/30
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/30
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/30.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/11/30 - the day director's appointment was terminated
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 108377340003 satisfaction in full.
filed on: 25th, September 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/06/26
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, May 2018
| resolution
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, May 2018
| capital
|
Free Download
(2 pages)
|
MR04 |
Charge 108377340001 satisfaction in full.
filed on: 21st, May 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108377340002, created on 2017/09/14
filed on: 25th, September 2017
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 108377340003, created on 2017/09/14
filed on: 22nd, September 2017
| mortgage
|
Free Download
(54 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, September 2017
| resolution
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 108377340001, created on 2017/09/14
filed on: 20th, September 2017
| mortgage
|
Free Download
(33 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/09/14
filed on: 15th, September 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/09/14. New Address: Unit 9 Courtyard 31 Pontefract Road, Normanton Industrial Estate Wakefield West Yorkshire WF6 1RN. Previous address: 9 Courtyard 31 Normanton West Yorkshire WF6 1RN England
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/09/05
filed on: 5th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 27th, June 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/06/27
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|