Advanced company searchLink opens in new window

CARLISLE STAFFING SERVICES HOLDINGS LIMITED

Company number 04167777

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)
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
11 Mar 2014 MR01 Registration of charge 041677770008
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
17 Apr 2013 AA Full accounts made up to 28 December 2012
13 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
28 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 7
28 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
12 Jul 2012 SH20 Statement by directors
12 Jul 2012 CAP-SS Solvency statement dated 03/07/12
12 Jul 2012 SH19 Statement of capital on 12 July 2012
  • GBP 1
12 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jul 2012 SH01 Statement of capital following an allotment of shares on 3 July 2012
  • GBP 17,319,000
08 May 2012 AA Full accounts made up to 30 December 2011
01 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
30 Jan 2012 AD03 Register(s) moved to registered inspection location
27 Jan 2012 AD02 Register inspection address has been changed from 1St Floor Pellipar House 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 4
20 Apr 2011 AA Full accounts made up to 31 December 2010
04 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
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
01 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders