BIS RECRUIT LIMITED

Register to unlock more data on OkredoRegister

BIS RECRUIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04982662

Incorporation date

02/12/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

159 High Street, Barnet EN5 5SUCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2003)
dot icon06/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon04/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon11/12/2025
Registration of charge 049826620009, created on 2025-11-27
dot icon01/12/2025
Satisfaction of charge 049826620006 in full
dot icon01/12/2025
Satisfaction of charge 049826620008 in full
dot icon02/06/2025
Registration of charge 049826620008, created on 2025-05-22
dot icon13/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon08/12/2023
Registration of charge 049826620007, created on 2023-12-04
dot icon06/10/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon15/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon23/09/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon29/10/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon13/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon17/02/2021
Purchase of own shares.
dot icon17/02/2021
Purchase of own shares.
dot icon17/02/2021
Purchase of own shares.
dot icon17/02/2021
Purchase of own shares.
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon23/07/2020
Cancellation of shares. Statement of capital on 2020-04-15
dot icon06/04/2020
Cancellation of shares. Statement of capital on 2020-03-15
dot icon06/04/2020
Cancellation of shares. Statement of capital on 2020-02-15
dot icon06/04/2020
Cancellation of shares. Statement of capital on 2020-01-15
dot icon13/01/2020
Purchase of own shares.
dot icon13/01/2020
Purchase of own shares.
dot icon13/01/2020
Purchase of own shares.
dot icon03/01/2020
Confirmation statement made on 2019-12-14 with updates
dot icon02/01/2020
Cancellation of shares. Statement of capital on 2019-10-15
dot icon02/01/2020
Cancellation of shares. Statement of capital on 2019-12-15
dot icon02/01/2020
Cancellation of shares. Statement of capital on 2019-11-15
dot icon05/11/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon14/10/2019
Cancellation of shares. Statement of capital on 2019-09-15
dot icon14/10/2019
Cancellation of shares. Statement of capital on 2019-08-15
dot icon14/10/2019
Purchase of own shares.
dot icon14/10/2019
Purchase of own shares.
dot icon24/09/2019
Purchase of own shares.
dot icon29/07/2019
Cancellation of shares. Statement of capital on 2019-07-15
dot icon15/07/2019
Cancellation of shares. Statement of capital on 2019-05-15
dot icon15/07/2019
Cancellation of shares. Statement of capital on 2019-06-15
dot icon15/07/2019
Purchase of own shares.
dot icon15/07/2019
Purchase of own shares.
dot icon11/06/2019
Cancellation of shares. Statement of capital on 2019-04-15
dot icon11/06/2019
Purchase of own shares.
dot icon23/05/2019
Purchase of own shares.
dot icon04/05/2019
Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 2019-05-04
dot icon18/04/2019
Satisfaction of charge 3 in full
dot icon18/04/2019
Satisfaction of charge 2 in full
dot icon18/04/2019
Satisfaction of charge 4 in full
dot icon16/04/2019
Cancellation of shares. Statement of capital on 2019-03-15
dot icon21/03/2019
Purchase of own shares.
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon25/02/2019
Cancellation of shares. Statement of capital on 2019-02-15
dot icon25/02/2019
Purchase of own shares.
dot icon01/02/2019
Cancellation of shares. Statement of capital on 2019-01-15
dot icon15/01/2019
Purchase of own shares.
dot icon14/01/2019
Purchase of own shares.
dot icon28/12/2018
Cancellation of shares. Statement of capital on 2018-12-15
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon17/12/2018
Cancellation of shares. Statement of capital on 2018-11-15
dot icon23/11/2018
Purchase of own shares.
dot icon13/11/2018
Cancellation of shares. Statement of capital on 2018-10-15
dot icon31/10/2018
Purchase of own shares.
dot icon10/10/2018
Cancellation of shares. Statement of capital on 2018-09-15
dot icon25/09/2018
Purchase of own shares.
dot icon28/08/2018
Cancellation of shares. Statement of capital on 2018-08-15
dot icon21/08/2018
Purchase of own shares.
dot icon24/07/2018
Cancellation of shares. Statement of capital on 2018-07-15
dot icon17/07/2018
Purchase of own shares.
dot icon26/06/2018
Cancellation of shares. Statement of capital on 2018-06-15
dot icon25/06/2018
Purchase of own shares.
dot icon04/06/2018
Cancellation of shares. Statement of capital on 2018-05-15
dot icon04/06/2018
Purchase of own shares.
dot icon23/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon22/05/2018
Cessation of Carolyn Leslie Billingham as a person with significant control on 2018-04-15
dot icon04/05/2018
Cancellation of shares. Statement of capital on 2018-04-15
dot icon17/04/2018
Purchase of own shares.
dot icon28/03/2018
Cancellation of shares. Statement of capital on 2018-03-15
dot icon28/03/2018
Purchase of own shares.
dot icon08/03/2018
Cancellation of shares. Statement of capital on 2018-02-15
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon15/02/2018
Purchase of own shares.
dot icon08/02/2018
Registration of charge 049826620006, created on 2018-02-08
dot icon26/01/2018
Cancellation of shares. Statement of capital on 2018-01-15
dot icon23/01/2018
Purchase of own shares.
dot icon08/01/2018
Cancellation of shares. Statement of capital on 2017-12-15
dot icon04/01/2018
Termination of appointment of Carolyn Leslie Billingham as a secretary on 2016-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon06/12/2017
Purchase of own shares.
dot icon30/11/2017
Purchase of own shares.
dot icon28/11/2017
Cancellation of shares. Statement of capital on 2017-11-15
dot icon01/11/2017
Cancellation of shares. Statement of capital on 2017-10-15
dot icon18/10/2017
Purchase of own shares.
dot icon05/10/2017
Cancellation of shares. Statement of capital on 2017-09-15
dot icon15/09/2017
Purchase of own shares.
dot icon01/09/2017
Cancellation of shares. Statement of capital on 2017-08-15
dot icon07/08/2017
Purchase of own shares.
dot icon31/07/2017
Cancellation of shares. Statement of capital on 2017-07-15
dot icon18/07/2017
Purchase of own shares.
dot icon06/07/2017
Cancellation of shares. Statement of capital on 2017-06-15
dot icon03/07/2017
Purchase of own shares.
dot icon12/06/2017
Cancellation of shares. Statement of capital on 2017-05-15
dot icon03/05/2017
Termination of appointment of Carolyn Leslie Billingham as a director on 2016-12-31
dot icon08/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon02/12/2015
Director's details changed for Susan Noelle Inman on 2015-01-01
dot icon02/12/2015
Director's details changed for Chrystalla Street on 2015-01-01
dot icon02/12/2015
Director's details changed for Ms Carolyn Leslie Billingham on 2015-01-01
dot icon27/02/2015
Registered office address changed from Suite 2, 1St Floor Fountain House, 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 2015-02-27
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon04/08/2014
Registration of charge 049826620005, created on 2014-08-01
dot icon04/08/2014
Satisfaction of charge 1 in full
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon15/11/2012
Duplicate mortgage certificatecharge no:4
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/02/2012
Director's details changed for Ms Carolyn Leslie Billingham on 2012-02-17
dot icon17/02/2012
Secretary's details changed for Carolyn Leslie Billingham on 2012-02-17
dot icon21/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon08/12/2009
Director's details changed for Susan Noelle Inman on 2009-12-01
dot icon08/12/2009
Director's details changed for Chrystalla Street on 2009-12-01
dot icon08/12/2009
Director's details changed for Carolyn Leslie Billingham on 2009-12-01
dot icon24/01/2009
Return made up to 02/12/08; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon19/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon20/12/2007
Return made up to 02/12/07; full list of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/12/2006
Return made up to 02/12/06; full list of members
dot icon20/12/2005
Return made up to 02/12/05; full list of members
dot icon15/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon26/07/2005
Particulars of mortgage/charge
dot icon04/01/2005
Return made up to 02/12/04; full list of members
dot icon19/08/2004
Accounting reference date extended from 31/12/04 to 31/05/05
dot icon12/06/2004
Particulars of mortgage/charge
dot icon18/05/2004
Ad 05/05/04--------- £ si 999@1=999 £ ic 1/1000
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New secretary appointed;new director appointed
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Secretary resigned
dot icon02/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
40.55K
-
0.00
25.94K
-
2022
8
1.17K
-
0.00
15.72K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Street, Chrystalla
Director
05/05/2004 - Present
3
Inman, Susan Noelle
Director
05/05/2004 - Present
1
Billingham, Carolyn Leslie
Director
05/05/2004 - 31/12/2016
-
Freedman, Richard Allen
Director
02/12/2003 - 05/05/2004
4
Milne, Michele
Secretary
02/12/2003 - 05/05/2004
15

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIS RECRUIT LIMITED

BIS RECRUIT LIMITED is an(a) Active company incorporated on 02/12/2003 with the registered office located at 159 High Street, Barnet EN5 5SU. 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 BIS RECRUIT LIMITED?

toggle

BIS RECRUIT LIMITED is currently Active. It was registered on 02/12/2003 .

Where is BIS RECRUIT LIMITED located?

toggle

BIS RECRUIT LIMITED is registered at 159 High Street, Barnet EN5 5SU.

What does BIS RECRUIT LIMITED do?

toggle

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

What is the latest filing for BIS RECRUIT LIMITED?

toggle

The latest filing was on 06/02/2026: Unaudited abridged accounts made up to 2025-05-31.