CONTRACT LABOUR 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
14/07/2514 July 2025 NewCertificate of change of name

View Document

06/02/256 February 2025 Notification of Stewart Olsen as a person with significant control on 2025-02-05

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

06/02/256 February 2025 Cessation of Orb Recruitment Limited as a person with significant control on 2025-02-05

View Document

15/01/2515 January 2025 Registration of charge 092015040003, created on 2025-01-14

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

20/12/2420 December 2024 Change of details for Orb Recruitment Limited as a person with significant control on 2024-12-20

View Document

15/10/2415 October 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Appointment of Mr Stewart Olsen as a director on 2024-10-01

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

03/10/243 October 2024 Notification of Orb Recruitment Limited as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Cessation of Construction Labour Solutions (Uk) Holdings Limited as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Termination of appointment of Catherine Helen Fell as a director on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

06/06/236 June 2023 Termination of appointment of John Mawson as a director on 2023-05-03

View Document

06/06/236 June 2023 Cessation of John Mawson as a person with significant control on 2023-05-03

View Document

01/06/231 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

03/06/213 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092015040002

View Document

02/06/202 June 2020 CESSATION OF DAVID ANTHONY LEIGHTON AS A PSC

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MRS CATHERINE HELEN FELL

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR JOHN MAWSON

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MAWSON

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTRUCTION LABOUR SOLUTIONS (UK) HOLDINGS LIMITED

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LEIGHTON

View Document

07/02/207 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

29/11/1829 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

02/02/182 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092015040001

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

03/09/143 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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