EDUSTAFF HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

10/11/2110 November 2021 Satisfaction of charge 084675330002 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/02/2126 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 16/12/20 STATEMENT OF CAPITAL GBP 1930

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / EDUSTAFF GROUP LMITED / 16/12/2020

View Document

14/01/2114 January 2021 CESSATION OF ANDREW HOWARD GREENE AS A PSC

View Document

14/01/2114 January 2021 CESSATION OF WAYNE ERIC PHILLIPS AS A PSC

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUSTAFF GROUP LMITED

View Document

14/01/2114 January 2021 CESSATION OF DAVID CHARLES COBB AS A PSC

View Document

15/09/2015 September 2020 SECRETARY APPOINTED MRS KAREN PHILLIPS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/06/2016 June 2020 COMPANY NAME CHANGED EDUSTAFF LIMITED CERTIFICATE ISSUED ON 16/06/20

View Document

10/06/2010 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

20/12/1920 December 2019 PREVEXT FROM 31/03/2019 TO 31/08/2019

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL CULSHAW

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR DANIEL THOMAS CULSHAW

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084675330002

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWARD GREENE / 23/02/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES COBB / 23/02/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084675330001

View Document

19/05/1619 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM BURFORD BUSINESS CENTRE 4TH FLOOR 11 BURFORD ROAD STRATFORD LONDON E15 2ST

View Document

27/04/1527 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

13/05/1413 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/143 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/1423 January 2014 07/04/13 STATEMENT OF CAPITAL GBP 1370

View Document

17/01/1417 January 2014 02/04/13 STATEMENT OF CAPITAL GBP 685

View Document

07/01/147 January 2014 02/04/13 STATEMENT OF CAPITAL GBP 30.00

View Document

07/01/147 January 2014 CONSOLIDATION 02/04/13

View Document

02/04/132 April 2013 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