Advanced company searchLink opens in new window

CARLISLE STAFFING SERVICES LIMITED

Company number 02849488

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2014 MR01 Registration of charge 028494880012, created on 10 November 2014
07 Aug 2014 TM01 Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014
10 Jul 2014 CH01 Director's details changed for Julia Robertson on 30 June 2014
30 Jun 2014 AP01 Appointment of Julia Robertson as a director
19 May 2014 AA Full accounts made up to 27 December 2013
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6,000,000
11 Mar 2014 MR01 Registration of charge 028494880011
17 Apr 2013 AA Full accounts made up to 28 December 2012
16 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
28 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 10
28 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 9
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 8
24 Apr 2012 AA Full accounts made up to 30 December 2011
12 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
30 Jan 2012 AD03 Register(s) moved to registered inspection location
30 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
13 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
20 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
20 Apr 2011 AA Full accounts made up to 31 December 2010
18 Jan 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
19 Apr 2010 AA Full accounts made up to 31 December 2009
31 Mar 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
30 Oct 2009 AA Full accounts made up to 31 December 2008
17 Oct 2009 CH01 Director's details changed for Andrew Burchall on 1 October 2009
16 Oct 2009 CH03 Secretary's details changed for Rebecca Jane Watson on 1 October 2009