ANGARD STAFFING SOLUTIONS LIMITED



Company Documents

DateDescription
11/01/2411 January 2024 Full accounts made up to 2023-03-26

View Document

14/11/2314 November 2023 Appointment of Karel Eastwood as a director on 2023-11-01

View Document

14/11/2314 November 2023 Appointment of Mr Simon Cunniffe as a director on 2023-11-01

View Document

13/11/2313 November 2023 Appointment of Mr Richard Mcaulay as a director on 2023-11-01

View Document

13/11/2313 November 2023 Termination of appointment of Zareena Brown as a director on 2023-11-01

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

25/02/2225 February 2022 Appointment of Ms Wendy Sommerville as a director on 2022-02-07

View Document

24/02/2224 February 2022 Appointment of Ms Zareena Brown as a director on 2022-02-07

View Document

24/02/2224 February 2022 Termination of appointment of Michael John Jeavons as a director on 2022-02-07

View Document

11/10/2111 October 2021 Full accounts made up to 2021-03-28

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

27/03/2027 March 2020 SECRETARY APPOINTED MISS VICTORIA DALBY

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED SALLY ASHFORD

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLIDGE

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA CARROLL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

25/03/1825 March 2018 FULL ACCOUNTS MADE UP TO 25/03/18

View Document

19/05/1719 May 2017 ADOPT ARTICLES 05/05/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

26/03/1726 March 2017 FULL ACCOUNTS MADE UP TO 26/03/17

View Document

21/09/1621 September 2016 SECRETARY APPOINTED MS NICOLA CARROLL

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY KULBINDER DOSANJH

View Document

14/07/1614 July 2016 SECRETARY APPOINTED MRS KULBINDER KAUR DOSANJH

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY CLAUDINE O'CONNOR

View Document

27/04/1627 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

27/03/1627 March 2016 FULL ACCOUNTS MADE UP TO 27/03/16

View Document

29/10/1529 October 2015 AUDITOR'S RESIGNATION

View Document

12/10/1512 October 2015 AUDITOR'S RESIGNATION

View Document

06/05/156 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

29/03/1529 March 2015 FULL ACCOUNTS MADE UP TO 29/03/15

View Document

16/04/1416 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 SECRETARY APPOINTED MISS CLAUDINE O'CONNOR

View Document



31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY NEIL OWEN

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED JONATHAN VARLEY MILLIDGE

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MICHAEL JOHN JEAVONS

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HARMESTON

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN

View Document

26/04/1326 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/04/1211 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

25/03/1225 March 2012 FULL ACCOUNTS MADE UP TO 25/03/12

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / NEIL DAVID OWEN / 26/05/2011

View Document

08/06/118 June 2011 CORPORATE DIRECTOR APPOINTED REED SPECIALIST RECRUITMENT LTD

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED KATHLEEN ANNE HARMESTON

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW POOLE

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED JOHN DUNCAN

View Document

16/05/1116 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 COMPANY NAME CHANGED ANGARD 2 LIMITED CERTIFICATE ISSUED ON 16/05/11

View Document

16/05/1116 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1127 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/11

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP POOLE / 17/09/2010

View Document

23/06/1023 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

28/03/1028 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/09 FROM: ROYAL MAIL HOUSE 148 OLD STREET LONDON EC1V 9HQ

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/2009 FROM ROYAL MAIL HOUSE 148 OLD STREET LONDON EC1V 9HQ

View Document

20/04/0920 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

29/03/0929 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09

View Document

25/04/0825 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

30/03/0830 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08

View Document

26/04/0726 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/05/065 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company