- Company Overview for GUIDANT GLOBAL UK LIMITED (02873036)
- Filing history for GUIDANT GLOBAL UK LIMITED (02873036)
- People for GUIDANT GLOBAL UK LIMITED (02873036)
- Charges for GUIDANT GLOBAL UK LIMITED (02873036)
- Registers for GUIDANT GLOBAL UK LIMITED (02873036)
- More for GUIDANT GLOBAL UK LIMITED (02873036)
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) |
---|---|---|---|
23 Apr 2024 | PSC05 | Change of details for Carlisle Staffing Services Limited as a person with significant control on 23 April 2024 | |
23 Apr 2024 | AD01 | Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on 23 April 2024 | |
19 Apr 2024 | MR04 | Satisfaction of charge 028730360018 in full | |
19 Apr 2024 | MR04 | Satisfaction of charge 028730360017 in full | |
19 Apr 2024 | MR04 | Satisfaction of charge 028730360016 in full | |
04 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
22 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2024 | MAR | Re-registration of Memorandum and Articles | |
22 Jan 2024 | CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private | |
22 Jan 2024 | RR02 | Re-registration from a public company to a private limited company | |
22 Jan 2024 | CERTNM |
Company name changed carlisle staffing PLC\certificate issued on 22/01/24
|
|
22 Jan 2024 | CONNOT | Change of name notice | |
11 Jul 2023 | AA | Full accounts made up to 30 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
24 Mar 2023 | TM02 | Termination of appointment of Rebecca Jane Watson as a secretary on 3 March 2023 | |
17 Mar 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 028730360016 | |
17 Mar 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 028730360018 | |
17 Mar 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 028730360017 | |
17 Mar 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 028730360017 | |
17 Mar 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 028730360016 | |
17 Mar 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 028730360018 | |
16 Mar 2023 | TM01 | Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr Timothy Briant on 3 June 2022 | |
20 Jan 2023 | AD02 | Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
06 Jul 2022 | AA | Full accounts made up to 31 December 2021 |