ABSOLUTE RECRUITMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE RECRUITMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05576354

Incorporation date

28/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2005)
dot icon30/06/2025
Final Gazette dissolved following liquidation
dot icon04/04/2025
Liquidators' statement of receipts and payments to 2025-03-24
dot icon31/03/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/02/2025
Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-14
dot icon11/04/2024
Resolutions
dot icon11/04/2024
Appointment of a voluntary liquidator
dot icon11/04/2024
Statement of affairs
dot icon11/04/2024
Registered office address changed from 17 City Business Centre Basin Road Chichester West Sussex PO19 8DU to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-04-11
dot icon10/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon16/09/2023
Micro company accounts made up to 2023-05-31
dot icon10/02/2023
Termination of appointment of Andrew Mark Brown as a director on 2023-02-09
dot icon03/01/2023
Micro company accounts made up to 2022-05-31
dot icon27/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon04/12/2021
Micro company accounts made up to 2021-05-31
dot icon17/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-05-31
dot icon09/12/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-05-31
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon15/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon15/10/2018
Change of details for Mrs Lisa Marie Brown as a person with significant control on 2018-09-01
dot icon15/10/2018
Notification of Andrew Mark Brown as a person with significant control on 2018-09-01
dot icon07/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/02/2018
Micro company accounts made up to 2017-05-31
dot icon15/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon30/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon25/10/2013
Director's details changed for Lisa Marie Parrish on 2013-08-01
dot icon25/10/2013
Registered office address changed from 17 17 City Business Centre Chichester West Sussex PO19 8DU England on 2013-10-25
dot icon25/10/2013
Appointment of Mr Andrew Brown as a director
dot icon24/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon28/08/2013
Registered office address changed from Manor Cottage Saltham Lane Runcton Chichester West Sussex PO20 1PU United Kingdom on 2013-08-28
dot icon04/02/2013
Secretary's details changed for Mr Andrew Brown on 2013-02-01
dot icon04/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon27/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon05/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon11/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon08/10/2010
Registered office address changed from 1 Poulner Close Felpham Bognor Regis West Sussex PO22 8HN United Kingdom on 2010-10-08
dot icon08/02/2010
Registered office address changed from Manor Cottage Saltham Lane Runcton Chichester West Sussex PO20 1PU United Kingdom on 2010-02-08
dot icon27/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon30/10/2009
Director's details changed for Lisa Marie Parrish on 2009-10-30
dot icon01/07/2009
Registered office changed on 01/07/2009 from 1 poulner close felpham bognor regis w sussex PO22 8HN
dot icon01/07/2009
Director's change of particulars / lisa parrish / 30/06/2009
dot icon01/07/2009
Secretary's change of particulars / andrew brown / 30/06/2009
dot icon09/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon15/10/2008
Return made up to 01/10/08; full list of members
dot icon14/05/2008
Registered office changed on 14/05/2008 from 21 st martins square chichester west sussex PO19 1NR
dot icon11/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/11/2007
Return made up to 01/10/07; full list of members; amend
dot icon01/11/2007
Secretary resigned;director resigned
dot icon01/11/2007
New secretary appointed
dot icon04/10/2007
Return made up to 01/10/07; full list of members
dot icon21/01/2007
Accounts for a dormant company made up to 2006-05-31
dot icon21/01/2007
Accounting reference date shortened from 30/09/06 to 31/05/06
dot icon10/10/2006
Return made up to 01/10/06; full list of members
dot icon15/09/2006
New director appointed
dot icon22/08/2006
Registered office changed on 22/08/06 from: 1 poulner close felpham bognor regis PO22 8HN
dot icon28/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
01/10/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
359.00
-
0.00
-
-
2022
2
80.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Mark Brown
Director
31/12/2012 - 08/02/2023
4
Mrs Lisa Marie Brown
Director
28/09/2005 - Present
4
Brown, Andrew Mark
Secretary
25/09/2007 - Present
-
Aston, Katy Jane
Director
28/09/2005 - 25/09/2007
-
Aston, Katy Jane
Secretary
28/09/2005 - 25/09/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTE RECRUITMENT SOLUTIONS LIMITED

ABSOLUTE RECRUITMENT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 28/09/2005 with the registered office located at Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There are currently 2 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 ABSOLUTE RECRUITMENT SOLUTIONS LIMITED?

toggle

ABSOLUTE RECRUITMENT SOLUTIONS LIMITED is currently Dissolved. It was registered on 28/09/2005 and dissolved on 30/06/2025.

Where is ABSOLUTE RECRUITMENT SOLUTIONS LIMITED located?

toggle

ABSOLUTE RECRUITMENT SOLUTIONS LIMITED is registered at Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does ABSOLUTE RECRUITMENT SOLUTIONS LIMITED do?

toggle

ABSOLUTE RECRUITMENT SOLUTIONS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ABSOLUTE RECRUITMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 30/06/2025: Final Gazette dissolved following liquidation.