SAROIA STAFFING SERVICES LTD

Company Documents

DateDescription
23/10/2523 October 2025 NewNotice of extension of period of Administration

View Document

05/06/255 June 2025 Administrator's progress report

View Document

13/03/2513 March 2025 Notice of deemed approval of proposals

View Document

08/01/258 January 2025 Statement of administrator's proposal

View Document

18/11/2418 November 2024 Appointment of an administrator

View Document

13/11/2413 November 2024 Registered office address changed from Pure Offices 1 Devon Way Birmingham B31 2TS England to Riverside House Irwell Street Manchester M3 5EN on 2024-11-13

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-08-31

View Document

06/11/246 November 2024 Satisfaction of charge 086779260002 in full

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

31/08/2431 August 2024 Director's details changed for Mr Adwen John on 2024-08-31

View Document

31/08/2431 August 2024 Director's details changed for Mr Khudadad Masih on 2024-08-31

View Document

31/08/2431 August 2024 Change of details for Mr Sarfraz Tabussom as a person with significant control on 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/08/2431 August 2024 Change of details for Mr Khudadad Masih as a person with significant control on 2024-08-31

View Document

31/08/2431 August 2024 Director's details changed for Mr Sarfraz Tabussom on 2024-08-31

View Document

30/08/2430 August 2024 Registered office address changed from Skytax 37th Floor One Canada Square Canary Wharf London E14 5AA United Kingdom to Pure Offices 1 Devon Way Birmingham B31 2TS on 2024-08-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

04/09/234 September 2023 Registered office address changed from C/O Adl 37th Floor One Canada Square Canary Wharf London E14 5AA to Skytax 37th Floor One Canada Square Canary Wharf London E14 5AA on 2023-09-04

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

24/09/2024 September 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/03/2027 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/06/1926 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086779260003

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086779260006

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086779260004

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086779260005

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADWEN JOHN / 19/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KHUDADAD MASIH / 19/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SARFRAZ TABUSSOM / 19/10/2017

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086779260003

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086779260002

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/11/156 November 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/01/1515 January 2015 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

11/09/1411 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086779260001

View Document

05/09/135 September 2013 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