CONTRACT PROFESSIONAL WORKFORCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-10-31 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
04/01/254 January 2025 | Satisfaction of charge 030633540003 in full |
04/01/254 January 2025 | Satisfaction of charge 030633540004 in full |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-10-31 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-10-31 |
13/01/2313 January 2023 | Director's details changed for Mr John Neil Dunn on 2023-01-13 |
13/01/2313 January 2023 | Change of details for Mr John Neil Dunn as a person with significant control on 2023-01-13 |
13/01/2313 January 2023 | Registered office address changed from C/O Wilkes Tranter & Co Brook House, Moss Grove Kingswinford West Midlands DY6 9HS to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 2023-01-13 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/03/2016 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
03/04/193 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / SHARON SKELDING / 01/03/2017 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/06/188 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 030633540004 |
05/06/185 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 030633540003 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
24/04/1824 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
24/04/1824 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/02/185 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
17/05/1717 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/06/163 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / SHARON SKELDING / 02/06/2015 |
03/06/163 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
03/06/163 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEIL DUNN / 02/06/2015 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/06/152 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
03/06/143 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/06/1317 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/07/121 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/06/119 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/06/104 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL DUNN / 01/06/2010 |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
03/07/073 July 2007 | RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/05 |
03/06/053 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04 |
01/06/041 June 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
12/01/0412 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/11/03 |
31/07/0331 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/039 June 2003 | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/10/02 |
30/05/0230 May 2002 | DIRECTOR'S PARTICULARS CHANGED |
30/05/0230 May 2002 | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/01 |
30/05/0130 May 2001 | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
08/01/018 January 2001 | FULL ACCOUNTS MADE UP TO 28/10/00 |
02/01/012 January 2001 | DIRECTOR RESIGNED |
08/11/008 November 2000 | NEW DIRECTOR APPOINTED |
15/08/0015 August 2000 | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
24/12/9924 December 1999 | FULL ACCOUNTS MADE UP TO 31/10/99 |
22/10/9922 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/9924 August 1999 | RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS |
23/03/9923 March 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
11/02/9911 February 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/01/9924 January 1999 | £ NC 100/500000 20/07/98 |
24/01/9924 January 1999 | NC INC ALREADY ADJUSTED 20/07/98 |
29/09/9829 September 1998 | RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS |
15/07/9815 July 1998 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98 |
22/12/9722 December 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/12/979 December 1997 | COMPANY NAME CHANGED RAPID PERSONNEL LIMITED CERTIFICATE ISSUED ON 10/12/97 |
20/08/9720 August 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 |
08/07/978 July 1997 | RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS |
19/07/9619 July 1996 | EXEMPTION FROM APPOINTING AUDITORS 05/07/96 |
19/07/9619 July 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 |
18/06/9618 June 1996 | RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS |
07/06/957 June 1995 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
01/06/951 June 1995 | 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