Warning: file_put_contents(c/26388a70eeac11766bf4553f0872ec27.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dynamite Recruitment Solutions Limited, PO6 3EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DYNAMITE RECRUITMENT SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dynamite Recruitment Solutions Limited. The company was founded 13 years ago and was given the registration number 07668667. The firm's registered office is in PORTSMOUTH. You can find them at 1000 Lakeside, Western Road, Portsmouth, Hampshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:DYNAMITE RECRUITMENT SOLUTIONS LIMITED
Company Number:07668667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:1000 Lakeside, Western Road, Portsmouth, Hampshire, England, PO6 3EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Osprey Drive, Hayling Island, United Kingdom, PO11 9BX

Secretary06 August 2011Active
1000 Lakeside, Western Road, Portsmouth, England, PO6 3EN

Director23 July 2014Active
1000 Lakeside Western Road, Portsmouth, England, PO6 3EN

Director05 September 2023Active
1000 Lakeside, Western Road, Portsmouth, England, PO6 3EN

Director14 June 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director14 June 2011Active
Suite 200-11, Ground Floor Langstone Gate, Solent Road, Havant, United Kingdom, PO9 1TR

Director01 June 2012Active
1000 Lakeside, Western Road, Portsmouth, England, PO6 3EN

Director20 November 2017Active

People with Significant Control

Mr Matthew Grahame Fox
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:1000 Lakeside, Western Road, Portsmouth, England, PO6 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-06-04Address

Change registered office address company with date old address new address.

Download
2018-03-12Mortgage

Mortgage satisfy charge full.

Download
2018-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Persons with significant control

Change to a person with significant control.

Download
2017-09-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.