MAI DAY RECRUITMENT SERVICES LIMITED - ASHFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-12 View Report
Confirmation statement. Statement with no updates. 2023-06-01 View Report
Officers. Officer name: Mr John Matthew Parkinson. Change date: 2022-09-17. 2023-01-03 View Report
Accounts. Accounts type dormant. 2022-06-09 View Report
Confirmation statement. Statement with no updates. 2022-06-07 View Report
Accounts. Accounts type dormant. 2021-11-05 View Report
Address. Change date: 2021-10-05. New address: The Cedars Church Road Ashford Kent TN23 1RQ. Old address: Wellington House Church Road Ashford Kent TN23 1RE. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Accounts. Accounts type dormant. 2020-12-04 View Report
Confirmation statement. Statement with no updates. 2020-07-24 View Report
Resolution. Description: Resolutions. 2020-05-13 View Report
Accounts. Accounts type dormant. 2019-08-15 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Accounts. Accounts type dormant. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2018-07-05 View Report
Resolution. Description: Resolutions. 2017-09-19 View Report
Accounts. Accounts type dormant. 2017-08-10 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Accounts. Accounts type dormant. 2016-10-02 View Report
Annual return. With made up date full list shareholders. 2016-06-06 View Report
Accounts. Accounts type dormant. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-06-30 View Report
Officers. Officer name: Mr John Matthew Parkinson. Appointment date: 2014-08-15. 2014-10-23 View Report
Officers. Officer name: John Matthew Parkinson. Appointment date: 2014-08-15. 2014-10-15 View Report
Officers. Officer name: Hugh Edward Billot. Termination date: 2014-08-15. 2014-10-13 View Report
Officers. Termination date: 2014-08-15. Officer name: Hugh Edward Billot. 2014-10-13 View Report
Accounts. Accounts type dormant. 2014-09-03 View Report
Annual return. With made up date full list shareholders. 2014-07-28 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Officers. Officer name: Dr Hugh Edward Billot. 2013-07-02 View Report
Officers. Officer name: Mark Kingston. 2013-07-02 View Report
Officers. Officer name: Dr Hugh Edward Billot. 2013-07-02 View Report
Officers. Officer name: Mark Kingston. 2013-07-02 View Report
Accounts. Accounts type dormant. 2013-02-05 View Report
Annual return. With made up date full list shareholders. 2012-07-06 View Report
Officers. Officer name: Mr Mark Andrew Kingston. Change date: 2011-10-01. 2012-07-06 View Report
Accounts. Accounts type dormant. 2012-02-09 View Report
Officers. Officer name: Christopher Harvey. 2012-02-02 View Report
Officers. Officer name: Mr Mark Andrew Kingston. 2012-02-01 View Report
Annual return. With made up date full list shareholders. 2011-07-26 View Report
Accounts. Accounts type dormant. 2011-02-15 View Report
Annual return. With made up date full list shareholders. 2010-08-16 View Report
Officers. Officer name: John Parkinson. 2010-04-27 View Report
Officers. Officer name: Mr Christopher Robert Harvey. 2010-04-27 View Report
Accounts. Accounts type dormant. 2010-02-06 View Report
Annual return. Legacy. 2009-06-03 View Report
Accounts. Accounts type dormant. 2009-02-19 View Report
Officers. Description: Secretary appointed mark andrew kingston. 2009-02-07 View Report
Officers. Description: Appointment terminated secretary anthony prior. 2009-02-07 View Report
Annual return. Legacy. 2008-06-23 View Report