UKBizDB.co.uk

INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED

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

This company is commonly known as Intersoftware Recruitment Solutions Limited. The company was founded 18 years ago and was given the registration number 05624892. The firm's registered office is in READING. You can find them at 92 London Street, , Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED
Company Number:05624892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 November 2005
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:92 London Street, Reading, Berkshire, RG1 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN

Director14 March 2017Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Secretary17 September 2010Active
11 Langdale Drive, Blythewood, Ascot, SL5 8TQ

Secretary16 November 2005Active
603 Old Sedgwick Mill, 2 Cotton Street, Manchester, M4 5BW

Director16 November 2005Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director14 March 2017Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director14 March 2017Active
The Cottage, Church Lane, Bray, Maidenhead, SL6 2AF

Director16 November 2005Active
24, Wissage Lane, Lichfield, England, WS13 6DF

Director17 September 2010Active
59, Egley Road, Woking, England, GU22 0AY

Director17 September 2010Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director17 September 2010Active
32, Vicars Road, Manchester, England, M21 9GY

Director17 September 2010Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director17 September 2010Active
48, Hobart Road, Tilbury, England, RM17 8DF

Director17 September 2010Active

People with Significant Control

Safe Computing Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Freeschool Lane, Leicester, England, LE1 4FY
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-20Gazette

Gazette dissolved liquidation.

Download
2022-04-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-28Address

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

Download
2021-07-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-02-11Address

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

Download
2020-08-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-12Address

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

Download
2019-06-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-11Resolution

Resolution.

Download
2019-06-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-01-10Accounts

Accounts with accounts type small.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type small.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Resolution

Resolution.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2017-04-20Accounts

Change account reference date company current extended.

Download
2017-04-19Accounts

Change account reference date company previous shortened.

Download
2017-04-06Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.