This company is commonly known as Sos Recruitment Solutions (london) Limited. The company was founded 9 years ago and was given the registration number 09552408. The firm's registered office is in SOUTHAMPTON. You can find them at 237 Manor Farm Road, Bitterne Park, Southampton, Hampshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | SOS RECRUITMENT SOLUTIONS (LONDON) LIMITED |
---|---|---|
Company Number | : | 09552408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 2015 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 237 Manor Farm Road, Bitterne Park, Southampton, Hampshire, England, SO18 1NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-8, Freeman Street, Grimsby, England, DN32 7AA | Director | 01 October 2015 | Active |
3 Greenlands View, Broad Oak, Botley, Southampton, England, SO30 2JQ | Director | 21 April 2015 | Active |
Miss Kerrie Rankin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6-8, Freeman Street, Grimsby, England, DN32 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-11 | Dissolution | Dissolution application strike off company. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-09 | Address | Change registered office address company with date old address new address. | Download |
2021-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-01 | Address | Change registered office address company with date old address new address. | Download |
2015-11-24 | Officers | Change person director company with change date. | Download |
2015-11-18 | Officers | Appoint person director company with name date. | Download |
2015-11-18 | Officers | Termination director company with name termination date. | Download |
2015-11-18 | Address | Change registered office address company with date old address new address. | Download |
2015-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-04-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.