About

Registered Number: 05893036
Date of Incorporation: 01/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Baltic House Hilton Road, Aycliffe Business Park, Newton Aycliffe, DL5 6EN,

 

Having been setup in 2006, Baltic Recruitment Services Ltd have registered office in Newton Aycliffe, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Kent, Christopher David, Armstrong, Richard Neil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Christopher David 20 April 2015 - 1
ARMSTRONG, Richard Neil 04 January 2010 06 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 05 September 2018
AD01 - Change of registered office address 21 May 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 12 October 2015
SH03 - Return of purchase of own shares 19 May 2015
TM01 - Termination of appointment of director 18 May 2015
RESOLUTIONS - N/A 13 May 2015
RESOLUTIONS - N/A 05 May 2015
SH06 - Notice of cancellation of shares 05 May 2015
AP01 - Appointment of director 20 April 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 22 September 2014
MR01 - N/A 07 July 2014
AA - Annual Accounts 16 January 2014
RESOLUTIONS - N/A 10 October 2013
AR01 - Annual Return 25 September 2013
RESOLUTIONS - N/A 11 September 2013
SH06 - Notice of cancellation of shares 11 September 2013
SH03 - Return of purchase of own shares 11 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 25 January 2011
MG01 - Particulars of a mortgage or charge 02 October 2010
AR01 - Annual Return 27 August 2010
RESOLUTIONS - N/A 21 July 2010
SH01 - Return of Allotment of shares 21 July 2010
AA01 - Change of accounting reference date 20 April 2010
AP01 - Appointment of director 24 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 03 August 2009
AUD - Auditor's letter of resignation 06 July 2009
AUD - Auditor's letter of resignation 17 June 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 24 August 2007
225 - Change of Accounting Reference Date 06 September 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2014 Outstanding

N/A

Fixed & floating charge 27 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.