GI GROUP STAFFING SOLUTIONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

16/04/2516 April 2025 Full accounts made up to 2023-12-31

View Document

26/03/2526 March 2025 Change of details for Gi Group Management Sarl as a person with significant control on 2025-02-11

View Document

05/02/255 February 2025 Change of details for Kelly Services Management Sàrl as a person with significant control on 2024-12-27

View Document

09/12/249 December 2024 Certificate of change of name

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

11/07/2411 July 2024 Registered office address changed from Apple Market House 17,Union Street Kingston upon Thames Surrey KT1 1RR to Unit a the Glass Yard Sheffield Road Chesterfield S41 8JY on 2024-07-11

View Document

19/02/2419 February 2024 Termination of appointment of Kelly Louise Kendall as a director on 2024-02-09

View Document

19/02/2419 February 2024 Termination of appointment of Kelly Louise Kendall as a secretary on 2024-02-09

View Document

19/02/2419 February 2024 Appointment of Mr Iain Pickering as a secretary on 2024-02-09

View Document

19/02/2419 February 2024 Full accounts made up to 2023-01-01

View Document

05/02/245 February 2024 Notification of Kelly Services Management Sàrl as a person with significant control on 2024-01-03

View Document

05/02/245 February 2024 Appointment of Mr Dario Dell'osa as a director on 2024-01-03

View Document

05/02/245 February 2024 Cessation of Gi Group Holding S.P.A. as a person with significant control on 2024-01-03

View Document

02/02/242 February 2024 Cessation of Kelly Services Inc as a person with significant control on 2024-01-03

View Document

02/02/242 February 2024 Appointment of Mr Paulo Alexandre Liberato Canoa as a director on 2024-01-03

View Document

02/02/242 February 2024 Termination of appointment of Olivier Thirot as a director on 2024-01-03

View Document

02/02/242 February 2024 Termination of appointment of Berendina Maria Bekhuis as a director on 2024-01-03

View Document

02/02/242 February 2024 Appointment of Mr Iain John Pickering as a director on 2024-01-03

View Document

02/02/242 February 2024 Notification of Gi Group Holding S.P.A. as a person with significant control on 2024-01-03

View Document

28/09/2328 September 2023 Director's details changed for Mr Olivier Thirot on 2023-09-28

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Statement of capital on 2022-12-22

View Document

16/12/2216 December 2022 Full accounts made up to 2022-01-02

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-09 with updates

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Statement of capital on 2021-11-29

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

18/11/2118 November 2021 Change of details for Kelly Services Inc as a person with significant control on 2016-04-06

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-09-09 with updates

View Document

06/10/216 October 2021 Full accounts made up to 2021-01-03

View Document

24/10/1824 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERENDINA KOOLHAAS / 15/10/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

03/05/183 May 2018 SECRETARY APPOINTED MR RICHARD BRADLEY

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY AGNES PANGA

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR RICHARD BRADLEY

View Document

20/03/1820 March 2018 SECRETARY APPOINTED MRS AGNES PANGA

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY KOMI DUGBLO

View Document

22/11/1722 November 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MRS BERENDINA KOOLHAAS

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR GEORGE STEVEN CORONA

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR CARL CAMDEN

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR CARL CAMDEN

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIA SHUMAN-FABBRI

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY AYTAN OZTEKIN

View Document

07/02/177 February 2017 SECRETARY APPOINTED MR KOMI DUGBLO

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY KAREN COLFER

View Document

16/11/1616 November 2016 SECRETARY APPOINTED MR AYTAN OZTEKIN

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 03/01/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

28/09/1528 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 SECRETARY APPOINTED KAREN COLFER

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, SECRETARY GARY JONES

View Document

09/10/149 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED NATALIA ALEXANDROVNA SHUMAN-FABBRI

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR LEIF AGNEUS

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROLF KLEINER

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED OLIVIER THIROT

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

24/09/1324 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 SECRETARY APPOINTED GARY JONES

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY LEIF AGNÉUS

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

24/09/1224 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 SECRETARY APPOINTED LEIF AGNÉUS

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW COOK

View Document

16/12/1116 December 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

17/12/1017 December 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL THURMAN CAMDEN / 01/01/2010

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

15/10/0915 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

20/04/0920 April 2009 SECRETARY APPOINTED ANDREW COOK

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY ANDREA CAMERON

View Document

09/01/099 January 2009 SECRETARY APPOINTED ANDREA CAMERON

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY ALAN PENRHYN LOWE

View Document

10/12/0810 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/07

View Document

21/07/0821 July 2008 GBP NC 60000000/90000000 29/05/2008

View Document

21/07/0821 July 2008 NC INC ALREADY ADJUSTED 29/05/08

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED LEIF STURE ROLAND AGNEUS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM GERBER

View Document

21/02/0821 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0727 November 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 £ NC 45000000/60000000 01/

View Document

10/08/0710 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0710 August 2007 NC INC ALREADY ADJUSTED 01/04/07

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 ALLOT SHARES, APP DIREC 01/06/06

View Document

29/12/0529 December 2005 NC INC ALREADY ADJUSTED 01/12/05

View Document

29/12/0529 December 2005 £ NC 35000000/45000000 01/

View Document

29/12/0529 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/12/0529 December 2005 COMPANY BUSINESS 01/12/05

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

24/05/0524 May 2005 SHARE ALLOTTMENT 22/04/05

View Document

02/12/042 December 2004 £ NC 25000000/35000000 12/

View Document

02/12/042 December 2004 NC INC ALREADY ADJUSTED 12/11/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ALLOTMENT OF SHARES 22/10/03

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

29/06/0429 June 2004 RE-REMOVAL OF DIRECTOR 09/06/04

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 APPOINTMENT DIRECTOR 13/02/04

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

25/06/0325 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/0325 June 2003 NC INC ALREADY ADJUSTED 16/06/03

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/06/0325 June 2003 £ NC 20000000/25000000 16/

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

04/01/024 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/018 November 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

26/10/9726 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 01/01/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 RETURN MADE UP TO 19/09/94; CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 02/01/94

View Document

20/10/9320 October 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 SHARES AGREEMENT OTC

View Document

24/05/9324 May 1993 SHARES AGREEMENT OTC

View Document

15/02/9315 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 £ NC 1000/20000000 14/12/92

View Document

20/01/9320 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/01/9320 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/92

View Document

20/01/9320 January 1993 ALTER MEM AND ARTS 14/12/92

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM: 100,NEW BRIDGE STREET LONDON EC4V 6JA

View Document

13/11/9213 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 COMPANY NAME CHANGED EAGLECLIMB LIMITED CERTIFICATE ISSUED ON 12/11/92

View Document

23/09/9223 September 1992 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