PEOPLE SOLUTIONS RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

25/11/2425 November 2024 Accounts for a medium company made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

19/01/2419 January 2024 Registration of charge 023967720004, created on 2024-01-18

View Document

27/12/2327 December 2023 Full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

25/03/2125 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / PEOPLE SOLUTIONS GROUP LTD / 28/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 COMPANY NAME CHANGED DRIVEFORCE LOGISTICS LIMITED CERTIFICATE ISSUED ON 11/07/18

View Document

11/07/1811 July 2018 COMPANY NAME CHANGED DRIVEFORCE LIMITED CERTIFICATE ISSUED ON 11/07/18

View Document

27/06/1827 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

19/09/1719 September 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

22/06/1722 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023967720003

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023967720002

View Document

12/04/1612 April 2016 REDUCE SHARE PREM A/C 18/03/2016

View Document

12/04/1612 April 2016 STATEMENT BY DIRECTORS

View Document

12/04/1612 April 2016 12/04/16 STATEMENT OF CAPITAL GBP 3814

View Document

12/04/1612 April 2016 SOLVENCY STATEMENT DATED 17/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ADOPT ARTICLES 01/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR FIRST PERSONNEL SERVICES PLC

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW REDDY

View Document

02/11/122 November 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

26/09/1226 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/1014 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST PERSONNEL SERVICES PLC / 31/08/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JON REDDY / 16/07/2010

View Document

16/07/1016 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST PERSONNEL SERVICES PLC / 16/07/2010

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JON REDDY / 16/07/2010

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM CORNER HOUSE 12-14 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/10/097 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/036 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/11/011 November 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED

View Document

06/11/986 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/05/972 May 1997 EXEMPTION FROM APPOINTING AUDITORS 18/04/97

View Document

30/08/9630 August 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/12/947 December 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

09/09/949 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 01/05/92

View Document

07/10/927 October 1992 SECRETARY RESIGNED

View Document

07/10/927 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 SECRETARY RESIGNED

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 26/04/91

View Document

27/03/9227 March 1992 NEW SECRETARY APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

08/09/918 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/05/9113 May 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: ACME CHAMBERS 1 BRADFORD STREET WALSALL WEST MIDLANDS WS1 1NX

View Document

21/06/9021 June 1990 ACQ OF BUSINESS 01/05/90

View Document

08/06/908 June 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

26/07/8926 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/8926 July 1989 ADOPT MEM AND ARTS 120789

View Document

26/07/8926 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/8926 July 1989 ADOPT MEM AND ARTS 120789

View Document

24/07/8924 July 1989 COMPANY NAME CHANGED KEELEX 59 LIMITED CERTIFICATE ISSUED ON 25/07/89

View Document

24/07/8924 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/07/89

View Document

21/07/8921 July 1989 REGISTERED OFFICE CHANGED ON 21/07/89 FROM: 16 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LL

View Document

21/07/8921 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 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