CARLISLE STAFFING SERVICES HOLDINGS LIMITED
Company number 04167777
- Company Overview for CARLISLE STAFFING SERVICES HOLDINGS LIMITED (04167777)
- Filing history for CARLISLE STAFFING SERVICES HOLDINGS LIMITED (04167777)
- People for CARLISLE STAFFING SERVICES HOLDINGS LIMITED (04167777)
- Charges for CARLISLE STAFFING SERVICES HOLDINGS LIMITED (04167777)
- Registers for CARLISLE STAFFING SERVICES HOLDINGS LIMITED (04167777)
- More for CARLISLE STAFFING SERVICES HOLDINGS LIMITED (04167777)
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 Bms 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 041677770012 in full | |
19 Apr 2024 | MR04 | Satisfaction of charge 041677770011 in full | |
19 Apr 2024 | MR04 | Satisfaction of charge 041677770013 in full | |
01 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with no updates | |
10 Jul 2023 | AA | Full accounts made up to 30 December 2022 | |
24 Mar 2023 | TM02 | Termination of appointment of Rebecca Jane Watson as a secretary on 3 March 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
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 | |
14 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
29 Dec 2021 | MR01 | Registration of charge 041677770013, created on 17 December 2021 | |
16 Jul 2021 | AA | Full accounts made up to 1 January 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
01 Oct 2020 | AA | Full accounts made up to 3 January 2020 | |
17 Mar 2020 | AP01 | Appointment of Mr Timothy Briant as a director on 20 February 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
05 Mar 2020 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
18 Feb 2020 | AD03 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE | |
27 Jun 2019 | AA | Full accounts made up to 4 January 2019 | |
19 Mar 2019 | MR01 | Registration of charge 041677770012, created on 5 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates |