About

Registered Number: 04178938
Date of Incorporation: 14/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Civvals Ltd, 50 Seymour Street, London, W1H 7JG

 

Psl Recruitment Services Ltd was setup in 2001, it's status is listed as "Active". The companies directors are Sowah, Ruby Adjeley Robabeh, Teper, Anton, Teper, Sandra. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEPER, Anton 14 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SOWAH, Ruby Adjeley Robabeh 28 February 2010 - 1
TEPER, Sandra 14 March 2001 28 February 2010 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 21 March 2014
AD01 - Change of registered office address 21 March 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 07 December 2011
AD01 - Change of registered office address 25 May 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 02 December 2010
CERTNM - Change of name certificate 17 April 2010
RESOLUTIONS - N/A 12 April 2010
AR01 - Annual Return 08 April 2010
AP03 - Appointment of secretary 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 24 March 2009
395 - Particulars of a mortgage or charge 24 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 09 September 2008
395 - Particulars of a mortgage or charge 27 March 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 15 November 2005
287 - Change in situation or address of Registered Office 27 April 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 20 February 2009 Outstanding

N/A

Debenture 26 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.