About

Registered Number: 03290680
Date of Incorporation: 11/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 12 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY

 

Dee Recruitment Ltd was registered on 11 December 1996, it's status at Companies House is "Active". Dennis, Karen is listed as a director of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Karen 31 July 2009 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 04 July 2016
MR04 - N/A 12 October 2015
AR01 - Annual Return 31 July 2015
CH03 - Change of particulars for secretary 31 July 2015
CH01 - Change of particulars for director 31 July 2015
CH01 - Change of particulars for director 31 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 09 January 2010
AD01 - Change of registered office address 04 January 2010
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
AA - Annual Accounts 04 April 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 07 February 2005
CERTNM - Change of name certificate 09 November 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 14 December 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 23 October 1998
288c - Notice of change of directors or secretaries or in their particulars 24 February 1998
363s - Annual Return 24 February 1998
395 - Particulars of a mortgage or charge 16 April 1997
288b - Notice of resignation of directors or secretaries 16 December 1996
NEWINC - New incorporation documents 11 December 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.