END2END TALENT SOLUTION LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Cessation of Cheryl Louise Gallagher as a person with significant control on 2025-05-21

View Document

16/07/2516 July 2025 Change of details for Mr Adam Stephen Brown as a person with significant control on 2025-05-21

View Document

16/07/2516 July 2025 Cessation of Susan Crompton as a person with significant control on 2025-05-21

View Document

17/06/2517 June 2025 Registered office address changed from Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG England to Dish, Heron House Lloyd Street Manchester M2 5LE on 2025-06-17

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Termination of appointment of Robin Frederick Williams as a director on 2025-04-08

View Document

08/04/258 April 2025 Termination of appointment of Adam Michael Gallagher as a director on 2025-04-08

View Document

26/03/2526 March 2025 Notification of Susan Crompton as a person with significant control on 2025-02-02

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

26/03/2526 March 2025 Cessation of Robin Frederick Williams as a person with significant control on 2025-02-02

View Document

13/03/2513 March 2025 Notification of Cheryl Louise Gallagher as a person with significant control on 2025-02-01

View Document

13/03/2513 March 2025 Cessation of Adam Michael Gallagher as a person with significant control on 2025-02-01

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

10/02/2510 February 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

27/01/2527 January 2025 Certificate of change of name

View Document

13/01/2513 January 2025 Certificate of change of name

View Document

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

View Accounts

24/09/2424 September 2024 Registered office address changed from Westgate House 44 Hale Road Altrincham WA14 2EX England to Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 2024-09-24

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

26/01/2426 January 2024 Notification of Adam Brown as a person with significant control on 2024-01-25

View Document

26/01/2426 January 2024 Appointment of Mr Adam Stephen Brown as a director on 2024-01-25

View Document

17/11/2317 November 2023 Notification of Adam Michael Gallagher as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Cessation of Intelligent Fs Ltd as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Notification of Robin Frederick Williams as a person with significant control on 2023-11-16

View Document

04/08/234 August 2023 Incorporation

View Document


More Company Information