Precision Recruitment Uk Ltd was founded on 05 January 2004 and has its registered office in Leicester, it's status is listed as "Active". Walker, Philip Thomas, Walker, Joanna Louise, Walker, Phil are listed as the directors of this company. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Joanna Louise | 11 January 2007 | - | 1 |
WALKER, Phil | 05 January 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Philip Thomas | 05 January 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 03 March 2020 | |
CS01 - N/A | 02 October 2019 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 11 March 2019 | |
CS01 - N/A | 14 February 2019 | |
AA - Annual Accounts | 20 February 2018 | |
CS01 - N/A | 12 January 2018 | |
CS01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 07 November 2016 | |
AA01 - Change of accounting reference date | 19 August 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 03 August 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 07 November 2014 | |
CH01 - Change of particulars for director | 06 November 2014 | |
CH01 - Change of particulars for director | 06 November 2014 | |
RESOLUTIONS - N/A | 05 November 2014 | |
SH08 - Notice of name or other designation of class of shares | 05 November 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 04 November 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AD01 - Change of registered office address | 26 March 2013 | |
AD01 - Change of registered office address | 26 March 2013 | |
AA - Annual Accounts | 02 November 2012 | |
AR01 - Annual Return | 27 February 2012 | |
CH01 - Change of particulars for director | 27 February 2012 | |
AD01 - Change of registered office address | 27 February 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
CH03 - Change of particulars for secretary | 28 March 2011 | |
AA - Annual Accounts | 18 October 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 06 December 2009 | |
363a - Annual Return | 08 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2009 | |
AA - Annual Accounts | 17 November 2008 | |
363s - Annual Return | 30 July 2008 | |
363a - Annual Return | 11 January 2008 | |
363s - Annual Return | 27 November 2007 | |
AA - Annual Accounts | 15 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2007 | |
288a - Notice of appointment of directors or secretaries | 23 January 2007 | |
AA - Annual Accounts | 06 December 2006 | |
363s - Annual Return | 01 March 2006 | |
AA - Annual Accounts | 14 November 2005 | |
395 - Particulars of a mortgage or charge | 20 October 2005 | |
363s - Annual Return | 25 January 2005 | |
NEWINC - New incorporation documents | 05 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 12 October 2005 | Outstanding |
N/A |