CONTRACT LABOUR 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 |
|---|---|
| 26/09/2526 September 2025 New | Confirmation statement made on 2025-09-26 with updates |
| 08/09/258 September 2025 New | Registered office address changed from Cls Business Centre King Edward Street Normanton Wakefield WF6 2AZ to Apex Office Space Water Vole Way Doncaster DN4 5JP on 2025-09-08 |
| 08/09/258 September 2025 New | Appointment of Mr James Jackson Stuart as a director on 2025-09-08 |
| 08/09/258 September 2025 New | Appointment of Mr Joshua Alan Clamp as a director on 2025-09-08 |
| 14/07/2514 July 2025 | Certificate of change of name |
| 06/02/256 February 2025 | Cessation of Orb Recruitment Limited as a person with significant control on 2025-02-05 |
| 06/02/256 February 2025 | Notification of Stewart Olsen as a person with significant control on 2025-02-05 |
| 06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with updates |
| 15/01/2515 January 2025 | Registration of charge 092015040003, created on 2025-01-14 |
| 20/12/2420 December 2024 | Change of details for Orb Recruitment Limited as a person with significant control on 2024-12-20 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
| 15/10/2415 October 2024 | Unaudited abridged accounts made up to 2024-09-30 |
| 03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with updates |
| 03/10/243 October 2024 | Cessation of Construction Labour Solutions (Uk) Holdings Limited as a person with significant control on 2024-10-01 |
| 03/10/243 October 2024 | Notification of Orb Recruitment Limited as a person with significant control on 2024-10-01 |
| 03/10/243 October 2024 | Termination of appointment of Catherine Helen Fell as a director on 2024-10-01 |
| 03/10/243 October 2024 | Appointment of Mr Stewart Olsen as a director on 2024-10-01 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
| 23/02/2423 February 2024 | Unaudited abridged accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
| 06/06/236 June 2023 | Cessation of John Mawson as a person with significant control on 2023-05-03 |
| 06/06/236 June 2023 | Termination of appointment of John Mawson as a director on 2023-05-03 |
| 01/06/231 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
| 03/06/213 June 2021 | 30/09/20 UNAUDITED ABRIDGED |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/07/2030 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 092015040002 |
| 02/06/202 June 2020 | CESSATION OF DAVID ANTHONY LEIGHTON AS A PSC |
| 02/06/202 June 2020 | DIRECTOR APPOINTED MRS CATHERINE HELEN FELL |
| 02/06/202 June 2020 | DIRECTOR APPOINTED MR JOHN MAWSON |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
| 02/06/202 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MAWSON |
| 02/06/202 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTRUCTION LABOUR SOLUTIONS (UK) HOLDINGS LIMITED |
| 02/06/202 June 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEIGHTON |
| 07/02/207 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
| 29/11/1829 November 2018 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
| 02/02/182 February 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES |
| 12/04/1712 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 092015040001 |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
| 22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 03/09/153 September 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
| 03/09/143 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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