CSR STAFFING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewRegistered office address changed from Office 1 Fairfield Business Park Green Road Penistone Sheffield S36 6FQ United Kingdom to Room 501 Dmc 01 County Way Barnsley S70 2JW on 2025-07-13

View Document

13/03/2513 March 2025 Resolutions

View Document

11/03/2511 March 2025 Resolutions

View Document

28/02/2528 February 2025 Memorandum and Articles of Association

View Document

28/02/2528 February 2025 Resolutions

View Document

06/02/256 February 2025 Satisfaction of charge 109503060001 in full

View Document

03/02/253 February 2025 Director's details changed for Mr Luke Mccluskey on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mr Mark Parys Heath as a director on 2025-01-14

View Document

03/02/253 February 2025 Director's details changed for Mr Steven Kettle on 2025-02-03

View Document

10/01/2510 January 2025 Appointment of Mr Steven Kettle as a director on 2025-01-09

View Document

10/01/2510 January 2025 Appointment of Miss Kayleigh Louise Prowen as a director on 2025-01-09

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/11/2429 November 2024 Sub-division of shares on 2024-11-18

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

14/10/2414 October 2024 Registration of charge 109503060002, created on 2024-10-03

View Document

14/05/2414 May 2024 Change of details for Mr Luke Mccluskey as a person with significant control on 2024-05-14

View Document

21/03/2421 March 2024 Change of name notice

View Document

21/03/2421 March 2024 Certificate of change of name

View Document

02/11/232 November 2023 Director's details changed for Mr Luke Mccluskey on 2023-10-31

View Document

02/11/232 November 2023 Change of details for Mr Luke Mccluskey as a person with significant control on 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

28/09/2328 September 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Registered office address changed from 22 st. Peters Street Stamford PE9 2PF England to Office 1 Fairfield Business Park Green Road Penistone Sheffield S36 6FQ on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Accounts

28/04/2128 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 109503060001

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE MCCLUSKEY / 05/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MCCLUSKEY / 05/11/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE MCCLUSKEY / 05/11/2019

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/03/196 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/196 March 2019 COMPANY NAME CHANGED THE INTERIM CIRCLE LIMITED CERTIFICATE ISSUED ON 06/03/19

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 APPOINTMENT TERMINATED, SECRETARY BROOKS & PARTNERS ACCOUNTANTS LTD

View Document

19/10/1719 October 2017 15/10/17 STATEMENT OF CAPITAL GBP 100

View Document

19/10/1719 October 2017 CORPORATE SECRETARY APPOINTED BROOKS & PARTNERS ACCOUNTANTS LTD

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MCCLUSKEY

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 CESSATION OF DEBRA MCCLUSKEY AS A PSC

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 10 CASTLE VIEW BARNWELL PETERBOROUGH PE8 5QF UNITED KINGDOM

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR DEBRA MCCLUSKEY

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR LUKE MCCLUSKEY

View Document

07/09/177 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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