R J LABOUR HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Registered office address changed from Offices 1-4 1-4 Enterprise Workshops Lower Trostre Road Llanelli Sir Gaerfyrddin SA15 2EA Wales to Unit 11 Delta Enterprise the Avenue Llanelli Carmarthenshire SA15 2DR on 2025-08-19 |
19/08/2519 August 2025 New | Director's details changed for Mr Nathan Leigh Roberts on 2025-08-15 |
24/07/2524 July 2025 | Notification of Rj Labour Services Ltd as a person with significant control on 2025-07-21 |
24/07/2524 July 2025 | Termination of appointment of Ricky Jones as a director on 2025-07-21 |
24/07/2524 July 2025 | Cessation of Nathan Leigh Roberts as a person with significant control on 2025-07-21 |
24/07/2524 July 2025 | Cessation of Ricky Jones as a person with significant control on 2025-07-21 |
24/07/2524 July 2025 | Confirmation statement made on 2025-07-24 with updates |
23/07/2523 July 2025 | Registration of charge 124166130002, created on 2025-07-21 |
27/05/2527 May 2025 | Total exemption full accounts made up to 2025-01-31 |
07/02/257 February 2025 | Director's details changed for Mr Nathan Roberts on 2025-02-07 |
07/02/257 February 2025 | Change of details for Mr Nathan Roberts as a person with significant control on 2025-02-07 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-20 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with updates |
11/04/2311 April 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
27/04/2227 April 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-20 with updates |
30/11/2130 November 2021 | Registered office address changed from Panteg Farm Pinged Kidwelly Carmarthen SA16 0JE Wales to Offices 1-4 1-4 Enterprise Workshops Lower Trostre Road Llanelli Sir Gaerfyrddin SA15 2EA on 2021-11-30 |
03/06/213 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
29/03/2129 March 2021 | PSC'S CHANGE OF PARTICULARS / MR NATHAN ROBERTS / 17/03/2021 |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/01/2121 January 2021 | PSC'S CHANGE OF PARTICULARS / MR RICKY JONES / 22/05/2020 |
14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM A V C HOUSE NORTHAMPTON LANE SWANSEA SA1 4EH WALES |
26/05/2026 May 2020 | DIRECTOR APPOINTED MR NATHAN ROBERTS |
26/05/2026 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN ROBERTS |
12/03/2012 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124166130001 |
21/01/2021 January 2020 | 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