Background WavePink WaveYellow Wave

NETWORK RECRUITMENT SOLUTIONS LTD (03881002)

NETWORK RECRUITMENT SOLUTIONS LTD (03881002) is an active UK company. incorporated on 22 November 1999. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. NETWORK RECRUITMENT SOLUTIONS LTD has been registered for 26 years.

Company Number
03881002
Status
active
Type
ltd
Incorporated
22 November 1999
Age
26 years
Address
Meriden Hall, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK RECRUITMENT SOLUTIONS LTD

NETWORK RECRUITMENT SOLUTIONS LTD is an active company incorporated on 22 November 1999 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. NETWORK RECRUITMENT SOLUTIONS LTD was registered 26 years ago.(SIC: 78109)

Status

active

Active since 26 years ago

Company No

03881002

LTD Company

Age

26 Years

Incorporated 22 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

PERTEMPS RECRUITMENT SOLUTIONS LIMITED
From: 18 January 2000To: 23 January 2007
DAYTREAT LIMITED
From: 22 November 1999To: 18 January 2000
Contact
Address

Meriden Hall Main Road, Meriden Coventry, CV7 7PT,

Timeline

10 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Dec 10
Loan Secured
Jan 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
New Owner
Jan 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Change Sail Address Company With New Address
10 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Miscellaneous
21 April 2011
MISCMISC
Auditors Resignation Limited Company
6 April 2011
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2010
CH03Change of Secretary Details
Legacy
15 December 2010
MG02MG02
Legacy
15 December 2010
MG02MG02
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Legacy
7 December 2010
MG01MG01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2010
AA01Change of Accounting Reference Date
Auditors Resignation Company
5 January 2010
AUDAUD
Auditors Resignation Company
23 December 2009
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
2 December 2009
MG01MG01
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288cChange of Particulars
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Resolution
18 February 2000
RESOLUTIONSResolutions
Legacy
9 February 2000
88(2)R88(2)R
Legacy
7 February 2000
225Change of Accounting Reference Date
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
395Particulars of Mortgage or Charge
Memorandum Articles
23 January 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
287Change of Registered Office
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Incorporation Company
22 November 1999
NEWINCIncorporation