STAFFING PLUS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

20/11/2420 November 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

15/08/2415 August 2024 Registration of charge 093748760005, created on 2024-08-13

View Document

12/07/2412 July 2024 Appointment of Dinah Jane Chadwick as a director on 2024-07-11

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Cessation of Angirai Baron Chikwariro as a person with significant control on 2023-11-03

View Document

20/11/2320 November 2023 Termination of appointment of Angirai Baron Chikwariro as a director on 2023-11-03

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/03/2330 March 2023 Notification of Angirai Baron Chikwariro as a person with significant control on 2021-05-16

View Document

15/12/2215 December 2022 Registered office address changed from 108 - 109 the Greenhouse Custard Factory Gibb Street Birmingham B9 4DJ England to Suite 110-111 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th on 2022-12-15

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-01-31

View Document

23/06/2123 June 2021 Appointment of Tinashe Dumisani Jokwiro as a director on 2021-06-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

07/07/187 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093748760004

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093748760003

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093748760001

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093748760003

View Document

28/06/1728 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093748760002

View Document

13/05/1713 May 2017 REGISTERED OFFICE CHANGED ON 13/05/2017 FROM CUSTARD FACTORY, OFFICE NUMBER 307. THE GREENHOUSE GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AA

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 DIRECTOR APPOINTED MR ANGIRAI BARON CHIKWARIRO

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093748760002

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM QUAYSIDE TOWER 252- 260 BROAD STREET BIRMINGHAM WEST MIDLANDS B1 2HF ENGLAND

View Document

20/01/1620 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR NDAIZIWEI MUSHAMBADOPE

View Document

02/07/152 July 2015 DIRECTOR APPOINTED NDAIZIIWEI MUSHAMBADOPE

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR MAXWELL MUCHENJE

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093748760001

View Document

06/01/156 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information