STAFFING LAB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/10/243 October 2024 Director's details changed for Mr Ryan Michael Wheeler on 2024-10-03

View Document

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

View Document

03/10/243 October 2024 Change of details for Mr Christopher Andrew Warg Steele as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr Benjamin Robert Yale on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr Stuart Christopher Mackintosh on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr Christopher Andrew Warg Steele on 2024-10-03

View Document

30/09/2430 September 2024 Director's details changed for Mr Benjamin Robert Yale on 2024-09-30

View Document

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

View Document

30/09/2430 September 2024 Director's details changed for Mr Stuart Christopher Mackintosh on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Ryan Michael Wheeler on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Christopher Andrew Warg Steele on 2024-09-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Change of share class name or designation

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Particulars of variation of rights attached to shares

View Document

02/05/242 May 2024 Satisfaction of charge 121559460002 in full

View Document

16/04/2416 April 2024 Satisfaction of charge 121559460001 in full

View Document

03/04/243 April 2024 Registration of charge 121559460003, created on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Appointment of Mr Stuart Christopher Mackintosh as a director on 2024-03-22

View Document

28/03/2428 March 2024 Appointment of Mr Ryan Michael Wheeler as a director on 2024-03-22

View Document

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

View Document

28/03/2428 March 2024 Notification of Rymack Holdings Limited as a person with significant control on 2024-03-22

View Document

28/03/2428 March 2024 Cessation of Recruit Ventures Limited as a person with significant control on 2024-03-22

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-26

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

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

View Accounts

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121559460002

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ROBERT YALE

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW WARG STEELE / 09/10/2019

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121559460001

View Document

09/10/199 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 200

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR BENJAMIN ROBERT YALE

View Document

15/08/1915 August 2019 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

14/08/1914 August 2019 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