JOIN TALENT 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 |
---|---|
17/09/2517 September 2025 New | Confirmation statement made on 2025-08-08 with no updates |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-12-31 |
05/03/255 March 2025 | Change of share class name or designation |
11/02/2511 February 2025 | Resolutions |
11/02/2511 February 2025 | Memorandum and Articles of Association |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/11/2411 November 2024 | |
31/10/2431 October 2024 | Resolutions |
04/10/244 October 2024 | Memorandum and Articles of Association |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-08 with updates |
23/04/2423 April 2024 | Sub-division of shares on 2024-04-19 |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Memorandum and Articles of Association |
02/02/242 February 2024 | Appointment of Mrs Georgia Hearn as a director on 2024-02-01 |
02/02/242 February 2024 | Appointment of Ms Claire Whiteford as a secretary on 2024-02-01 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/09/237 September 2023 | Termination of appointment of Kevin Matthew Blair as a director on 2023-09-07 |
06/09/236 September 2023 | Memorandum and Articles of Association |
06/09/236 September 2023 | Resolutions |
06/09/236 September 2023 | Resolutions |
06/09/236 September 2023 | Appointment of Mr Gareth O'neill as a director on 2023-09-06 |
06/09/236 September 2023 | Resolutions |
06/09/236 September 2023 | Resolutions |
06/09/236 September 2023 | Resolutions |
04/08/234 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
04/01/234 January 2023 | Director's details changed for Katrina Hutchinson-O'neill on 2023-01-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/08/2212 August 2022 | Registered office address changed from , 101 Rose Street South Lane Edinburgh, Lothian, EH2 3JG, Scotland to Townhead St. Andrew Street Brechin DD9 6JJ on 2022-08-12 |
04/02/224 February 2022 | Unaudited abridged accounts made up to 2021-12-31 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/07/2128 July 2021 | Confirmation statement made on 2021-05-28 with updates |
22/06/2122 June 2021 | Termination of appointment of Mark Lee as a director on 2021-06-11 |
19/05/2119 May 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | APPOINTMENT TERMINATED, DIRECTOR GARETH O'NEILL |
15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / KATRINA HUTCHINSON-O'NEILL / 15/06/2020 |
03/06/203 June 2020 | SUB-DIVISION 12/12/19 |
28/05/2028 May 2020 | 25/12/19 STATEMENT OF CAPITAL GBP 12.5 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
28/05/2028 May 2020 | DIRECTOR APPOINTED MR KEVIN BLAIR |
28/05/2028 May 2020 | DIRECTOR APPOINTED MR MARK LEE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/10/1910 October 2019 | COMPANY NAME CHANGED YARDSTICK ASSOCIATES LTD CERTIFICATE ISSUED ON 10/10/19 |
02/09/192 September 2019 | DIRECTOR APPOINTED MR GARETH GERARD O'NEILL |
20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KATRINA HUTCHINSON-O'NEILL / 20/08/2019 |
12/08/1912 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KATRINA HUTCHINSON-O'NEILL / 12/08/2019 |
06/08/196 August 2019 | Registered office address changed from , 3rd Floor 116 Dundas Street, Edinburgh, EH3 5DQ, United Kingdom to Townhead St. Andrew Street Brechin DD9 6JJ on 2019-08-06 |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 3RD FLOOR 116 DUNDAS STREET EDINBURGH EH3 5DQ UNITED KINGDOM |
18/12/1818 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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