OPUS PEOPLE SOLUTIONS (EAST) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Mrs Alison Golding as a director on 2025-06-13

View Document

24/07/2524 July 2025 NewTermination of appointment of Sarah Jane Reed as a director on 2025-06-30

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

01/10/241 October 2024 Change of details for Opus People Solutions Limited as a person with significant control on 2024-10-01

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

26/10/2326 October 2023 Registered office address changed from Floor 4 Friars Bridge Road Ipswich IP1 1RR England to 2 Friars Bridge Road Floor 4 Ipswich Suffolk IP1 1RR on 2023-10-26

View Document

07/06/237 June 2023 Director's details changed for Mr Bradley Sinclair on 2023-06-01

View Document

16/05/2316 May 2023 Appointment of Ms Julie Claire Clark as a director on 2023-05-01

View Document

15/05/2315 May 2023 Termination of appointment of Stephen Richardson as a director on 2023-05-01

View Document

06/03/236 March 2023 Appointment of Mr Andrew Tagg as a director on 2023-03-01

View Document

20/02/2320 February 2023 Termination of appointment of Sue Grace as a director on 2023-02-01

View Document

20/02/2320 February 2023 Appointment of Mrs Janet Atkin as a director on 2023-02-01

View Document

13/01/2313 January 2023 Full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

27/01/2227 January 2022 Appointment of Mr Stephen Richardson as a director on 2022-01-24

View Document

27/01/2227 January 2022 Termination of appointment of Musrat Zaman as a director on 2022-01-24

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

09/11/219 November 2021 Appointment of Miss Musrat Zaman as a director on 2021-09-28

View Document

29/09/2129 September 2021 Termination of appointment of Stephen Richardson as a director on 2021-09-28

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2021-03-31

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR STEPHEN RICHARDSON

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

26/07/1926 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR MARTIN ALAN COX

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR PAUL DAVID SIMPSON

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR PAUL DARREN LOWES

View Document

19/07/1819 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

16/08/1716 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1711 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ASHTON / 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL WHITE / 27/07/2017

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR BRADLEY SINCLAIR

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR RUPERT SMITH

View Document

14/02/1714 February 2017 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

25/01/1725 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 10.00

View Document

25/01/1725 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MARK CHRISTOPHER ASHTON

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED PAUL MICHAEL WHITE

View Document

27/10/1627 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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