B2B STAFF SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

26/10/2126 October 2021 Registration of charge 052822350002, created on 2021-10-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/11/1413 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

16/11/1316 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

16/11/1316 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES CLARK / 01/10/2013

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/01/1322 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

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

View Document

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

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR JONATHAN DUNN

View Document

15/11/1215 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/11/1126 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 COMPANY NAME CHANGED B2B DESIGN & PRINT LIMITED CERTIFICATE ISSUED ON 03/11/11

View Document

26/09/1126 September 2011 AUTH TO ALLOT SHARES 19/09/2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/11/1026 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY CLARK / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES CLARK / 16/11/2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 1 MC CRACKEN CLOSE GOSFORTH NEWCASTLE UPON TYNE NE3 2DW

View Document

05/01/065 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 65 HIGHER DRIVE PURLEY SURREY CR8 2HR

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 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