CBW STAFFING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-04-30 |
02/10/242 October 2024 | Notification of Tcheek Limited as a person with significant control on 2024-09-20 |
02/10/242 October 2024 | Change of details for Mr Daniel Barber as a person with significant control on 2024-09-20 |
02/10/242 October 2024 | Change of details for Mr Thomas Cheek as a person with significant control on 2024-09-20 |
02/10/242 October 2024 | Change of details for Mr Dean Elliot White as a person with significant control on 2024-09-20 |
02/10/242 October 2024 | Notification of Dew Management Limited as a person with significant control on 2024-09-20 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with updates |
02/10/242 October 2024 | Notification of Barberd Limited as a person with significant control on 2024-09-20 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/11/2328 November 2023 | Director's details changed for Mr Daniel Barber on 2023-11-01 |
28/11/2328 November 2023 | Change of details for Mr Daniel Barber as a person with significant control on 2023-11-01 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-04-30 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
17/07/2017 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/08/196 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ELLIOT WHITE |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
06/08/196 August 2019 | PSC'S CHANGE OF PARTICULARS / MR DEAN ELLIOT WHITE / 05/08/2019 |
06/08/196 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHEEK / 06/08/2019 |
06/08/196 August 2019 | DIRECTOR APPOINTED MR DEAN ELLIOT WHITE |
23/07/1923 July 2019 | REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 63-66 HATTON GARDEN LONDON EC1N 8LE ENGLAND |
17/04/1917 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119314680001 |
15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM SUITE A, 1 WIDCOMBE STREET POUNDBURY DORCHESTER DT1 3BS ENGLAND |
08/04/198 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CBW STAFFING SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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