CBW STAFFING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/10/242 October 2024 Notification of Tcheek Limited as a person with significant control on 2024-09-20

View Document

02/10/242 October 2024 Change of details for Mr Daniel Barber as a person with significant control on 2024-09-20

View Document

02/10/242 October 2024 Change of details for Mr Thomas Cheek as a person with significant control on 2024-09-20

View Document

02/10/242 October 2024 Change of details for Mr Dean Elliot White as a person with significant control on 2024-09-20

View Document

02/10/242 October 2024 Notification of Dew Management Limited as a person with significant control on 2024-09-20

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

02/10/242 October 2024 Notification of Barberd Limited as a person with significant control on 2024-09-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/11/2328 November 2023 Director's details changed for Mr Daniel Barber on 2023-11-01

View Document

28/11/2328 November 2023 Change of details for Mr Daniel Barber as a person with significant control on 2023-11-01

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

17/07/2017 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ELLIOT WHITE

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN ELLIOT WHITE / 05/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHEEK / 06/08/2019

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR DEAN ELLIOT WHITE

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 63-66 HATTON GARDEN LONDON EC1N 8LE ENGLAND

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119314680001

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM SUITE A, 1 WIDCOMBE STREET POUNDBURY DORCHESTER DT1 3BS ENGLAND

View Document

08/04/198 April 2019 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