ACR RECRUITMENT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ACR RECRUITMENT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06783942

Incorporation date

06/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 06783942 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2009)
dot icon12/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon12/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon12/05/2025
Registered office address changed to PO Box 4385, 06783942 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-12
dot icon18/02/2025
Order of court to wind up
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon18/09/2024
Registered office address changed from , 6 Abbey Terrace, Tewkesbury, GL20 5SP, England to 1 Victoria Square Birmingham B1 1BD on 2024-09-18
dot icon18/09/2024
Notification of Michelle Peile as a person with significant control on 2024-09-18
dot icon18/09/2024
Appointment of Michelle Peile as a director on 2024-09-18
dot icon18/09/2024
Cessation of Tim Edward Grant as a person with significant control on 2024-09-18
dot icon18/09/2024
Termination of appointment of Timothy Edward Grant as a director on 2024-09-18
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon30/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/02/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon27/10/2021
Registered office address changed from , 2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, GL20 6FF, England to 1 Victoria Square Birmingham B1 1BD on 2021-10-27
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon24/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon06/01/2021
Registered office address changed from , Unit 37 Basepoint Business Centre Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8SD, England to 1 Victoria Square Birmingham B1 1BD on 2021-01-06
dot icon10/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon28/04/2018
Compulsory strike-off action has been discontinued
dot icon25/04/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon24/04/2018
Registered office address changed from , Cheltenham House Clarence Street, Cheltenham, Gloucestershire, GL50 3JR to 1 Victoria Square Birmingham B1 1BD on 2018-04-24
dot icon14/04/2018
Compulsory strike-off action has been suspended
dot icon27/03/2018
First Gazette notice for compulsory strike-off
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/04/2017
Compulsory strike-off action has been discontinued
dot icon03/04/2017
Confirmation statement made on 2017-01-06 with updates
dot icon28/03/2017
First Gazette notice for compulsory strike-off
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/10/2016
Termination of appointment of Rachel Ann Walsh Grant as a director on 2016-10-20
dot icon20/10/2016
Termination of appointment of Bernadette Walsh as a secretary on 2016-10-20
dot icon12/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/02/2011
Statement of capital following an allotment of shares on 2011-01-05
dot icon31/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon31/01/2011
Appointment of Mr Timothy Edward Grant as a director
dot icon31/01/2011
Director's details changed for Rachel Ann Walsh Grant on 2009-10-01
dot icon31/01/2011
Secretary's details changed for Bernadette Walsh on 2009-10-01
dot icon17/01/2011
Registered office address changed from , Astral House Granville Way, Bicester, Oxfordshire, OX26 4JT, United Kingdom on 2011-01-17
dot icon21/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/03/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon11/03/2010
Director's details changed for Rachel Ann Walsh Grant on 2010-01-28
dot icon11/03/2010
Registered office address changed from , 1-3 London Road, Bicester, Oxfordshire, OX26 6BU on 2010-03-11
dot icon11/03/2010
Secretary's details changed for Bernadette Walsh on 2010-01-28
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/05/2009
Appointment terminated secretary timothy grant
dot icon07/05/2009
Secretary appointed bernadette walsh
dot icon22/04/2009
Appointment terminate, secretary 7SIDE secretarial LIMITED logged form
dot icon22/04/2009
Appointment terminate, director samuel lloyd logged form
dot icon17/04/2009
Appointment terminated secretary 7SIDE secretarial LIMITED
dot icon17/04/2009
Appointment terminated director samuel lloyd
dot icon07/04/2009
Secretary appointed timothy grant
dot icon07/04/2009
Registered office changed on 07/04/2009 from, 14-18 city road, cardiff, CF24 3DL
dot icon07/04/2009
Director appointed rachel ann walsh grant
dot icon06/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+4.61 % *

* during past year

Cash in Bank

£50,344.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
18/09/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
626.00
-
0.00
60.41K
-
2022
6
758.00
-
0.00
48.13K
-
2023
6
1.59K
-
0.00
50.34K
-
2023
6
1.59K
-
0.00
50.34K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.59K £Ascended110.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.34K £Ascended4.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peile, Michelle
Director
18/09/2024 - Present
9
Grant, Timothy Edward
Director
05/01/2011 - 18/09/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACR RECRUITMENT SOLUTIONS LTD

ACR RECRUITMENT SOLUTIONS LTD is an(a) Liquidation company incorporated on 06/01/2009 with the registered office located at 4385, 06783942 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ACR RECRUITMENT SOLUTIONS LTD?

toggle

ACR RECRUITMENT SOLUTIONS LTD is currently Liquidation. It was registered on 06/01/2009 .

Where is ACR RECRUITMENT SOLUTIONS LTD located?

toggle

ACR RECRUITMENT SOLUTIONS LTD is registered at 4385, 06783942 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ACR RECRUITMENT SOLUTIONS LTD do?

toggle

ACR RECRUITMENT SOLUTIONS LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does ACR RECRUITMENT SOLUTIONS LTD have?

toggle

ACR RECRUITMENT SOLUTIONS LTD had 6 employees in 2023.

What is the latest filing for ACR RECRUITMENT SOLUTIONS LTD?

toggle

The latest filing was on 12/05/2025: Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so..