CONTRACT PROFESSIONAL WORKFORCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

04/01/254 January 2025 Satisfaction of charge 030633540003 in full

View Document

04/01/254 January 2025 Satisfaction of charge 030633540004 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/01/2313 January 2023 Director's details changed for Mr John Neil Dunn on 2023-01-13

View Document

13/01/2313 January 2023 Change of details for Mr John Neil Dunn as a person with significant control on 2023-01-13

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/03/2016 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

03/04/193 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 SECRETARY'S CHANGE OF PARTICULARS / SHARON SKELDING / 01/03/2017

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030633540004

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030633540003

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

24/04/1824 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/04/1824 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/185 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/06/163 June 2016 SECRETARY'S CHANGE OF PARTICULARS / SHARON SKELDING / 02/06/2015

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEIL DUNN / 02/06/2015

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/06/152 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/06/1317 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/07/121 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL DUNN / 01/06/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/11/03

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/10/02

View Document

30/05/0230 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 28/10/00

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/02/9911 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9924 January 1999 £ NC 100/500000 20/07/98

View Document

24/01/9924 January 1999 NC INC ALREADY ADJUSTED 20/07/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98

View Document

22/12/9722 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/979 December 1997 COMPANY NAME CHANGED RAPID PERSONNEL LIMITED CERTIFICATE ISSUED ON 10/12/97

View Document

20/08/9720 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 EXEMPTION FROM APPOINTING AUDITORS 05/07/96

View Document

19/07/9619 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 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