STAFFING LAB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-13 with no updates |
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
20/01/2520 January 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Accounts for a small company made up to 2024-03-31 |
03/10/243 October 2024 | Director's details changed for Mr Ryan Michael Wheeler on 2024-10-03 |
03/10/243 October 2024 | Registered office address changed from Unit 2 Pegasus Court Stafford Park 6 Telford TF3 3BQ England to Unit 2 Pegasus Court Stafford Park 7 Telford TF3 3BQ on 2024-10-03 |
03/10/243 October 2024 | Change of details for Mr Christopher Andrew Warg Steele as a person with significant control on 2024-10-03 |
03/10/243 October 2024 | Director's details changed for Mr Benjamin Robert Yale on 2024-10-03 |
03/10/243 October 2024 | Director's details changed for Mr Stuart Christopher Mackintosh on 2024-10-03 |
03/10/243 October 2024 | Director's details changed for Mr Christopher Andrew Warg Steele on 2024-10-03 |
30/09/2430 September 2024 | Director's details changed for Mr Benjamin Robert Yale on 2024-09-30 |
30/09/2430 September 2024 | Registered office address changed from Unit 1 Hollinswood Court Stafford Park 1 Telford TF3 3DE England to Unit 2 Pegasus Court Stafford Park 6 Telford TF3 3BQ on 2024-09-30 |
30/09/2430 September 2024 | Director's details changed for Mr Stuart Christopher Mackintosh on 2024-09-30 |
30/09/2430 September 2024 | Director's details changed for Mr Ryan Michael Wheeler on 2024-09-30 |
30/09/2430 September 2024 | Director's details changed for Mr Christopher Andrew Warg Steele on 2024-09-30 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-13 with updates |
16/07/2416 July 2024 | Resolutions |
16/07/2416 July 2024 | Change of share class name or designation |
16/07/2416 July 2024 | Memorandum and Articles of Association |
16/07/2416 July 2024 | Particulars of variation of rights attached to shares |
02/05/242 May 2024 | Satisfaction of charge 121559460002 in full |
16/04/2416 April 2024 | Satisfaction of charge 121559460001 in full |
03/04/243 April 2024 | Registration of charge 121559460003, created on 2024-04-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Appointment of Mr Stuart Christopher Mackintosh as a director on 2024-03-22 |
28/03/2428 March 2024 | Appointment of Mr Ryan Michael Wheeler as a director on 2024-03-22 |
28/03/2428 March 2024 | Registered office address changed from Beechurst 8 Commercial Road Dereham Norfolk NR19 1AE United Kingdom to Unit 1 Hollinswood Court Stafford Park 1 Telford TF3 3DE on 2024-03-28 |
28/03/2428 March 2024 | Notification of Rymack Holdings Limited as a person with significant control on 2024-03-22 |
28/03/2428 March 2024 | Cessation of Recruit Ventures Limited as a person with significant control on 2024-03-22 |
21/12/2321 December 2023 | Accounts for a small company made up to 2023-03-26 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-13 with no updates |
26/03/2326 March 2023 | Annual accounts for year ending 26 Mar 2023 |
16/12/2216 December 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/208 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121559460002 |
17/10/1917 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ROBERT YALE |
17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW WARG STEELE / 09/10/2019 |
15/10/1915 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121559460001 |
09/10/199 October 2019 | 09/10/19 STATEMENT OF CAPITAL GBP 200 |
09/10/199 October 2019 | DIRECTOR APPOINTED MR BENJAMIN ROBERT YALE |
15/08/1915 August 2019 | CURRSHO FROM 31/08/2020 TO 31/03/2020 |
14/08/1914 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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