LABOUR MANAGED 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
06/05/256 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Satisfaction of charge 122928500002 in full

View Document

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

View Document

03/04/233 April 2023 Termination of appointment of Rod O'brien as a director on 2023-03-17

View Document

03/04/233 April 2023 Cessation of Contract Options (West) Limited as a person with significant control on 2023-03-17

View Document

03/04/233 April 2023 Termination of appointment of Judith Frances Norman as a director on 2023-03-17

View Document

31/03/2331 March 2023 Notification of Traffic Labour Supplies (Holdings) Ltd as a person with significant control on 2023-03-17

View Document

31/03/2331 March 2023 Appointment of Mr Paul Chamley as a director on 2023-03-17

View Document

31/03/2331 March 2023 Cessation of Stacey Joanne Kennedy as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/03/2317 March 2023 Satisfaction of charge 122928500001 in full

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/02/2211 February 2022 Registration of charge 122928500002, created on 2022-02-10

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Appointment of Mr Rod O'brien as a director on 2021-06-22

View Document

22/06/2122 June 2021 Termination of appointment of Stacey Joanne Kennedy as a director on 2021-06-22

View Document

22/01/2122 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONTRACT OPTIONS (WEST) LIMITED

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122928500001

View Document

31/10/1931 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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