EDWARD REED RECRUITMENT LIMITED - NEWCASTLE UPON TYNE


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-20 View Report
Persons with significant control. Psc name: Alan Fletcher. Notification date: 2018-04-01. 2023-10-11 View Report
Persons with significant control. Notification date: 2018-04-01. Psc name: Colin Wilson. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2023-08-08 View Report
Accounts. Accounts type total exemption full. 2023-04-17 View Report
Confirmation statement. Statement with no updates. 2022-07-11 View Report
Accounts. Accounts type total exemption full. 2022-04-29 View Report
Confirmation statement. Statement with no updates. 2021-08-11 View Report
Accounts. Accounts type total exemption full. 2021-05-17 View Report
Accounts. Accounts type total exemption full. 2020-07-22 View Report
Confirmation statement. Statement with no updates. 2020-07-18 View Report
Address. New address: Sunco House Carliol Square Newcastle upon Tyne NE1 6UF. Old address: Woodstock Felton Morpeth Northumberland NE65 9HP England. Change date: 2020-02-10. 2020-02-10 View Report
Address. Change date: 2019-12-02. Old address: 92 Whitton View Rothbury Morpeth NE65 7QN United Kingdom. New address: Woodstock Felton Morpeth Northumberland NE65 9HP. 2019-12-02 View Report
Confirmation statement. Statement with updates. 2019-08-07 View Report
Accounts. Accounts type micro entity. 2019-04-30 View Report
Confirmation statement. Statement with updates. 2018-07-20 View Report
Accounts. Accounts type micro entity. 2018-04-30 View Report
Address. Change date: 2018-04-23. Old address: 13 Windsor Terrace Newcastle upon Tyne Tyne & Wear NE2 4HE United Kingdom. New address: 92 Whitton View Rothbury Morpeth NE65 7QN. 2018-04-23 View Report
Persons with significant control. Cessation date: 2018-03-29. Psc name: Richard Matthew Lane. 2018-04-21 View Report
Persons with significant control. Psc name: Lee Christopher Durham. Cessation date: 2018-03-29. 2018-04-21 View Report
Officers. Officer name: Richard Matthew Lane. Termination date: 2018-02-06. 2018-02-06 View Report
Officers. Termination date: 2018-02-06. Officer name: Lee Christopher Durham. 2018-02-06 View Report
Persons with significant control. Change date: 2016-08-01. Psc name: Mr Ian Lewis. 2017-07-06 View Report
Persons with significant control. Psc name: Mr Richard Matthew Lane. Change date: 2016-08-01. 2017-07-06 View Report
Persons with significant control. Psc name: Mr Lee Christopher Durham. Change date: 2016-08-01. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2017-07-06 View Report
Persons with significant control. Psc name: Christopher Stappard. Notification date: 2016-08-01. 2017-07-06 View Report
Accounts. Accounts type total exemption small. 2017-04-06 View Report
Confirmation statement. Statement with updates. 2016-09-12 View Report
Officers. Officer name: Matthew Reed Cawood. Termination date: 2016-01-08. 2016-01-25 View Report
Incorporation. Capital: GBP 150 2015-07-06 View Report