JOIN TALENT 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
17/09/2517 September 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Change of share class name or designation

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

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

View Accounts

11/11/2411 November 2024

View Document

31/10/2431 October 2024 Resolutions

View Document

04/10/244 October 2024 Memorandum and Articles of Association

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

23/04/2423 April 2024 Sub-division of shares on 2024-04-19

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Appointment of Mrs Georgia Hearn as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Ms Claire Whiteford as a secretary on 2024-02-01

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Termination of appointment of Kevin Matthew Blair as a director on 2023-09-07

View Document

06/09/236 September 2023 Memorandum and Articles of Association

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Appointment of Mr Gareth O'neill as a director on 2023-09-06

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

04/08/234 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

04/01/234 January 2023 Director's details changed for Katrina Hutchinson-O'neill on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

04/02/224 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-05-28 with updates

View Document

22/06/2122 June 2021 Termination of appointment of Mark Lee as a director on 2021-06-11

View Document

19/05/2119 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH O'NEILL

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / KATRINA HUTCHINSON-O'NEILL / 15/06/2020

View Document

03/06/203 June 2020 SUB-DIVISION 12/12/19

View Document

28/05/2028 May 2020 25/12/19 STATEMENT OF CAPITAL GBP 12.5

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR KEVIN BLAIR

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR MARK LEE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 COMPANY NAME CHANGED YARDSTICK ASSOCIATES LTD CERTIFICATE ISSUED ON 10/10/19

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR GARETH GERARD O'NEILL

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA HUTCHINSON-O'NEILL / 20/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA HUTCHINSON-O'NEILL / 12/08/2019

View Document

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

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 3RD FLOOR 116 DUNDAS STREET EDINBURGH EH3 5DQ UNITED KINGDOM

View Document

18/12/1818 December 2018 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