MATCHING STAFF SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewCompulsory strike-off action has been discontinued

View Document

05/09/255 September 2025 NewCompulsory strike-off action has been discontinued

View Document

04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-06-29

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

07/03/247 March 2024 Registered office address changed from Middle Pit House Coombend Radstock BA3 3AT England to 2 Branscombe Walk Portishead Bristol BS20 8LP on 2024-03-07

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-29

View Document

18/04/2318 April 2023

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-10 with updates

View Document

17/01/2317 January 2023 Registered office address changed from Venta House 9a Port Road Newport NP20 2NS to Middle Pit House Coombend Radstock BA3 3AT on 2023-01-17

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-06-29

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

02/10/192 October 2019 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

30/09/1930 September 2019 PREVEXT FROM 31/01/2019 TO 30/06/2019

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN PLUCKNETT

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY KAY PLUCKNETT

View Document

02/09/192 September 2019 CESSATION OF DARREN PLUCKNETT AS A PSC

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MRS ROSEMARY KAY PLUCKNETT

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111459480001

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM VENTA HOUSE 9A PORT ROAD MAESGLAS RETAIL PARK NEWPORT NP20 2NS WALES

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN PLUCKN / 11/01/2018

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM MIDDLE PIT YARD COOMBEND RADSTOCK RADSTOCK BA3 3AT UNITED KINGDOM

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PLUCKN / 19/01/2018

View Document

11/01/1811 January 2018 Incorporation

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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