LABOUR MANAGED 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 |
|---|---|
| 06/05/256 May 2025 | Confirmation statement made on 2025-04-23 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/04/2430 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with updates |
| 08/11/238 November 2023 | Confirmation statement made on 2023-10-30 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/10/2317 October 2023 | Satisfaction of charge 122928500002 in full |
| 15/08/2315 August 2023 | Registered office address changed from 9 King Street Westhoughton Bolton BL5 3AX United Kingdom to Unit 33 Century Business Centre Century Business Park Manvers Rotherham South Yorkshire S63 5DA on 2023-08-15 |
| 03/04/233 April 2023 | Termination of appointment of Rod O'brien as a director on 2023-03-17 |
| 03/04/233 April 2023 | Cessation of Contract Options (West) Limited as a person with significant control on 2023-03-17 |
| 03/04/233 April 2023 | Termination of appointment of Judith Frances Norman as a director on 2023-03-17 |
| 31/03/2331 March 2023 | Notification of Traffic Labour Supplies (Holdings) Ltd as a person with significant control on 2023-03-17 |
| 31/03/2331 March 2023 | Appointment of Mr Paul Chamley as a director on 2023-03-17 |
| 31/03/2331 March 2023 | Cessation of Stacey Joanne Kennedy as a person with significant control on 2023-03-17 |
| 17/03/2317 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 17/03/2317 March 2023 | Satisfaction of charge 122928500001 in full |
| 08/11/228 November 2022 | Confirmation statement made on 2022-10-30 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/02/2211 February 2022 | Registration of charge 122928500002, created on 2022-02-10 |
| 29/12/2129 December 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/06/2122 June 2021 | Appointment of Mr Rod O'brien as a director on 2021-06-22 |
| 22/06/2122 June 2021 | Termination of appointment of Stacey Joanne Kennedy as a director on 2021-06-22 |
| 22/01/2122 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 15/01/2115 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONTRACT OPTIONS (WEST) LIMITED |
| 15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/11/1921 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 122928500001 |
| 31/10/1931 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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