KAIZEN STAFFING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

25/02/2525 February 2025 Notification of Dane Alan John Willis as a person with significant control on 2025-01-31

View Document

25/02/2525 February 2025 Notification of Stuart Roy Vaughan as a person with significant control on 2025-01-31

View Document

21/02/2521 February 2025 Withdrawal of a person with significant control statement on 2025-02-21

View Document

17/01/2517 January 2025 Registered office address changed from 27 Duke Street Saxon House Chelmsford Essex CM1 1HT England to Suite 2 Eagle House Waterloo Lane Chelmsford Essex CM1 1DB on 2025-01-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/08/241 August 2024 Director's details changed for Mr Stuart Roy Vaughan on 2024-07-11

View Document

30/07/2430 July 2024 Director's details changed for Mr Dane Alan John Willis on 2024-07-30

View Document

30/07/2430 July 2024 Director's details changed for Mr Stuart Roy Vaughan on 2024-07-30

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-03 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

20/01/2320 January 2023 Termination of appointment of Joshua William Stannard as a director on 2022-12-19

View Document

20/01/2320 January 2023 Termination of appointment of Wesley Cann as a director on 2022-12-19

View Document

13/10/2213 October 2022 Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to 27 Duke Street Saxon House Chelmsford Essex CM1 1HT on 2022-10-13

View Document

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

View Accounts

12/05/2212 May 2022 Director's details changed for Mr Wesley Cann on 2022-04-01

View Document

12/05/2212 May 2022 Director's details changed for Mr Stuart Roy Vaughan on 2022-04-01

View Document

12/05/2212 May 2022 Director's details changed for Mr Joshua William Stannard on 2022-04-01

View Document

12/05/2212 May 2022 Director's details changed for Mr Dane Alan John Willis on 2022-04-01

View Document

12/05/2212 May 2022 Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-05-12

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

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

View Accounts

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

17/11/1917 November 2019 PREVSHO FROM 28/02/2020 TO 30/09/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANE ALAN JOHN WILLIS / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR JOSHUA WILLIAM STANNARD

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR WESLEY CANN

View Document

15/10/1915 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 400

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR DANE ALAN JOHN WILLIS

View Document

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

View Accounts

28/02/1928 February 2019 DIRECTOR APPOINTED MR STUART ROY VAUGHN

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR DEBBIE HOWE

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROY VAUGHN / 28/02/2019

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information