MASTERSTAFF OUTSOURCING LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/08/2323 August 2023 Accounts for a dormant company made up to 2023-05-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Registered office address changed from 99 King Street Lancaster LA1 1RH England to Abacus House Rope Walk Garstang Preston PR3 1NS on 2023-03-13

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 101 - 102 PENNY STREET LANCASTER LA1 1XN

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 34 KING STREET LANCASTER LANCASHIRE LA1 1RE

View Document

19/08/1519 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE MARSHALL / 16/08/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVISON

View Document

12/08/1412 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY JULIA BRADLEY

View Document

06/08/136 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

09/08/129 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

19/08/1119 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

11/08/1011 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DAVISON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE MARSHALL / 01/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA BRADLEY / 01/10/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: VICTORIA COURT PENNY STREET LANCASTER LA1 1XN

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04

View Document

25/07/0325 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information