4 I T RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

4 I T RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03615595

Incorporation date

14/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire LS1 2JTCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1998)
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Satisfaction of charge 036155950009 in full
dot icon07/08/2025
Secretary's details changed for Percy John Osborne Edwards on 2025-08-07
dot icon07/08/2025
Director's details changed for Percy John Osborne Edwards on 2025-08-07
dot icon07/08/2025
Director's details changed for Esther Procter Edwards on 2025-08-07
dot icon01/08/2025
Registration of charge 036155950010, created on 2025-07-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon10/04/2025
Director's details changed for Percy John Osborne Edwards on 2025-04-08
dot icon10/04/2025
Director's details changed for Esther Procter Edwards on 2025-04-08
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon11/08/2023
Accounts for a small company made up to 2022-12-31
dot icon07/07/2023
Director's details changed for Percy John Osborne Edwards on 2023-07-07
dot icon07/07/2023
Director's details changed for Esther Procter Edwards on 2023-07-07
dot icon02/11/2022
Accounts for a small company made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon07/04/2022
Satisfaction of charge 5 in full
dot icon07/04/2022
Satisfaction of charge 8 in full
dot icon07/04/2022
Satisfaction of charge 6 in full
dot icon07/04/2022
Satisfaction of charge 7 in full
dot icon24/01/2022
Registration of charge 036155950009, created on 2022-01-21
dot icon18/11/2021
Accounts for a small company made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon07/07/2020
Accounts for a small company made up to 2019-12-31
dot icon12/09/2019
Accounts for a small company made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon26/11/2018
Second filing of Confirmation Statement dated 14/08/2016
dot icon23/10/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon27/03/2018
Accounts for a small company made up to 2017-09-30
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon01/08/2017
Change of details for 4It Recruitment Limited as a person with significant control on 2017-08-01
dot icon28/06/2017
Accounts for a small company made up to 2016-09-30
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon21/06/2016
Accounts for a small company made up to 2015-09-30
dot icon14/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon23/06/2015
Accounts for a small company made up to 2014-09-30
dot icon15/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon29/04/2014
Accounts for a small company made up to 2013-09-30
dot icon15/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon23/05/2013
Accounts for a small company made up to 2012-09-30
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 8
dot icon14/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon14/08/2012
Director's details changed for Esther Procter Edwards on 2012-08-14
dot icon14/08/2012
Director's details changed for Percy John Osborne Edwards on 2012-08-14
dot icon14/08/2012
Secretary's details changed for Percy John Osborne Edwards on 2012-08-14
dot icon23/01/2012
Accounts for a small company made up to 2011-09-30
dot icon16/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon16/08/2011
Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom
dot icon19/04/2011
Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 2011-04-19
dot icon04/02/2011
Accounts for a small company made up to 2010-09-30
dot icon18/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon16/08/2010
Director's details changed for Percy John Osborne Edwards on 2010-08-14
dot icon16/08/2010
Secretary's details changed for Percy John Osborne Edwards on 2010-08-14
dot icon16/08/2010
Register(s) moved to registered inspection location
dot icon16/08/2010
Director's details changed for Esther Procter Edwards on 2010-08-14
dot icon16/08/2010
Register inspection address has been changed
dot icon12/02/2010
Accounts for a small company made up to 2009-09-30
dot icon01/10/2009
Return made up to 14/08/09; full list of members
dot icon14/05/2009
Accounts for a small company made up to 2008-09-30
dot icon30/04/2009
Director appointed percy john osborne edwards
dot icon28/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/11/2008
Appointment terminated director peter robinson
dot icon06/11/2008
Appointment terminated secretary john stones
dot icon06/11/2008
Secretary appointed percy john osborne edwards
dot icon30/10/2008
Registered office changed on 30/10/2008 from sovereign house 6 windsor court clarence drive harrogate north yorkshire HG1 2PE
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon28/10/2008
Memorandum and Articles of Association
dot icon28/10/2008
Resolutions
dot icon25/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon21/08/2008
Registered office changed on 21/08/2008 from suite 1A unity business centre 26 roundhay road leeds west yorkshire LS7 1AB
dot icon20/08/2008
Return made up to 14/08/08; full list of members
dot icon20/08/2008
Location of debenture register
dot icon20/08/2008
Location of register of members
dot icon20/08/2008
Registered office changed on 20/08/2008 from sovereign house 6 windsor court clarence drive harrogate north yorkshire HG1 2PE
dot icon20/08/2008
Secretary's change of particulars / john stones / 14/10/2007
dot icon28/01/2008
Accounts for a small company made up to 2007-09-30
dot icon06/09/2007
Return made up to 14/08/07; no change of members
dot icon27/01/2007
Full accounts made up to 2006-09-30
dot icon25/09/2006
Resolutions
dot icon06/09/2006
Return made up to 14/08/06; full list of members
dot icon26/01/2006
Full accounts made up to 2005-09-30
dot icon24/08/2005
Return made up to 14/08/05; full list of members
dot icon26/01/2005
Full accounts made up to 2004-09-30
dot icon02/09/2004
Return made up to 14/08/04; full list of members
dot icon05/02/2004
Full accounts made up to 2003-09-30
dot icon03/09/2003
Return made up to 14/08/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-09-30
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon27/08/2002
Return made up to 14/08/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-09-30
dot icon15/11/2001
Resolutions
dot icon15/11/2001
Resolutions
dot icon15/11/2001
Resolutions
dot icon15/11/2001
S-div 06/11/01
dot icon23/08/2001
Declaration of satisfaction of mortgage/charge
dot icon17/08/2001
Return made up to 14/08/01; full list of members
dot icon26/07/2001
Particulars of mortgage/charge
dot icon01/02/2001
Full accounts made up to 2000-09-30
dot icon17/08/2000
Return made up to 14/08/00; full list of members
dot icon18/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Declaration of satisfaction of mortgage/charge
dot icon18/01/2000
Full accounts made up to 1999-09-30
dot icon17/08/1999
Return made up to 14/08/99; full list of members
dot icon21/06/1999
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon22/02/1999
Particulars of mortgage/charge
dot icon20/12/1998
Memorandum and Articles of Association
dot icon20/12/1998
Resolutions
dot icon30/10/1998
Secretary resigned
dot icon30/10/1998
Director resigned
dot icon08/10/1998
New secretary appointed
dot icon08/10/1998
Secretary resigned
dot icon08/10/1998
Registered office changed on 08/10/98 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon29/09/1998
New secretary appointed
dot icon24/09/1998
Certificate of change of name
dot icon22/09/1998
New director appointed
dot icon22/09/1998
New director appointed
dot icon11/09/1998
Memorandum and Articles of Association
dot icon11/09/1998
Resolutions
dot icon28/08/1998
Resolutions
dot icon28/08/1998
Resolutions
dot icon28/08/1998
£ nc 100/500000 19/08/98
dot icon14/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Percy John Osborne Edwards
Director
09/04/2009 - Present
5
Procter Edwards, Esther
Director
14/09/1998 - Present
2
Edwards, Percy John Osborne
Secretary
16/10/2008 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 I T RECRUITMENT LIMITED

4 I T RECRUITMENT LIMITED is an(a) Active company incorporated on 14/08/1998 with the registered office located at Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire LS1 2JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 I T RECRUITMENT LIMITED?

toggle

4 I T RECRUITMENT LIMITED is currently Active. It was registered on 14/08/1998 .

Where is 4 I T RECRUITMENT LIMITED located?

toggle

4 I T RECRUITMENT LIMITED is registered at Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire LS1 2JT.

What does 4 I T RECRUITMENT LIMITED do?

toggle

4 I T RECRUITMENT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for 4 I T RECRUITMENT LIMITED?

toggle

The latest filing was on 05/09/2025: Total exemption full accounts made up to 2024-12-31.