EDUSTAFF HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-08-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Resolutions |
21/10/2221 October 2022 | Memorandum and Articles of Association |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
10/11/2110 November 2021 | Satisfaction of charge 084675330002 in full |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/02/2126 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
25/01/2125 January 2021 | 16/12/20 STATEMENT OF CAPITAL GBP 1930 |
21/01/2121 January 2021 | PSC'S CHANGE OF PARTICULARS / EDUSTAFF GROUP LMITED / 16/12/2020 |
14/01/2114 January 2021 | CESSATION OF ANDREW HOWARD GREENE AS A PSC |
14/01/2114 January 2021 | CESSATION OF WAYNE ERIC PHILLIPS AS A PSC |
14/01/2114 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUSTAFF GROUP LMITED |
14/01/2114 January 2021 | CESSATION OF DAVID CHARLES COBB AS A PSC |
15/09/2015 September 2020 | SECRETARY APPOINTED MRS KAREN PHILLIPS |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
16/06/2016 June 2020 | COMPANY NAME CHANGED EDUSTAFF LIMITED CERTIFICATE ISSUED ON 16/06/20 |
10/06/2010 June 2020 | 31/08/19 UNAUDITED ABRIDGED |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
20/12/1920 December 2019 | PREVEXT FROM 31/03/2019 TO 31/08/2019 |
05/11/195 November 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CULSHAW |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | DIRECTOR APPOINTED MR DANIEL THOMAS CULSHAW |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084675330002 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWARD GREENE / 23/02/2017 |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES COBB / 23/02/2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/08/1610 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 084675330001 |
19/05/1619 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
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 |
27/04/1527 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/11/143 November 2014 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
13/05/1413 May 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
03/02/143 February 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/02/143 February 2014 | VARYING SHARE RIGHTS AND NAMES |
23/01/1423 January 2014 | 07/04/13 STATEMENT OF CAPITAL GBP 1370 |
17/01/1417 January 2014 | 02/04/13 STATEMENT OF CAPITAL GBP 685 |
07/01/147 January 2014 | 02/04/13 STATEMENT OF CAPITAL GBP 30.00 |
07/01/147 January 2014 | CONSOLIDATION 02/04/13 |
02/04/132 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EDUSTAFF HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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