B2B STAFF SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-04-30 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-15 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
26/10/2126 October 2021 | Registration of charge 052822350002, created on 2021-10-22 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
13/11/1413 November 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
16/11/1316 November 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
16/11/1316 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES CLARK / 01/10/2013 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
22/01/1322 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
17/01/1317 January 2013 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM C/O 11 RIDLEY PLACE 11 RIDLEY PLACE NEWCASTLE UPON TYNE NE1 8JQ UNITED KINGDOM |
14/01/1314 January 2013 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 1ST FLOOR 142 NORTHUMBERLAND STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 7DQ |
15/11/1215 November 2012 | DIRECTOR APPOINTED MR JONATHAN DUNN |
15/11/1215 November 2012 | Annual return made up to 9 November 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/11/1126 November 2011 | Annual return made up to 9 November 2011 with full list of shareholders |
03/11/113 November 2011 | COMPANY NAME CHANGED B2B DESIGN & PRINT LIMITED CERTIFICATE ISSUED ON 03/11/11 |
26/09/1126 September 2011 | AUTH TO ALLOT SHARES 19/09/2011 |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/11/1026 November 2010 | Annual return made up to 9 November 2010 with full list of shareholders |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY CLARK / 16/11/2009 |
16/11/0916 November 2009 | Annual return made up to 9 November 2009 with full list of shareholders |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES CLARK / 16/11/2009 |
02/02/092 February 2009 | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/11/0716 November 2007 | RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
04/12/064 December 2006 | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
30/01/0630 January 2006 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 1 MC CRACKEN CLOSE GOSFORTH NEWCASTLE UPON TYNE NE3 2DW |
05/01/065 January 2006 | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/09/0519 September 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06 |
13/06/0513 June 2005 | REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 65 HIGHER DRIVE PURLEY SURREY CR8 2HR |
21/01/0521 January 2005 | NEW DIRECTOR APPOINTED |
21/01/0521 January 2005 | SECRETARY RESIGNED |
21/01/0521 January 2005 | NEW DIRECTOR APPOINTED |
21/01/0521 January 2005 | DIRECTOR RESIGNED |
21/01/0521 January 2005 | NEW SECRETARY APPOINTED |
09/11/049 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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