LABOUR SOLUTIONS LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

11/09/2311 September 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/01/2115 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/05/166 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

16/09/1516 September 2015 ADOPT ARTICLES 19/06/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/04/1530 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/05/144 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/04/1324 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/04/1216 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/05/1111 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/04/1016 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAJOR / 08/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LEWIS / 08/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROY LEWIS / 08/04/2010

View Document

05/05/095 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM SYNERGY HOUSE 3 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX

View Document

08/09/088 September 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAJOR / 15/03/2008

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEWIS / 18/11/2007

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LEWIS / 08/11/2007

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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