STAFF DIRECT 4 U LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/06/2422 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/09/232 September 2023 Appointment of Mrs Kassie Victoria Kiely as a director on 2023-09-01

View Document

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-03-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073782540004

View Document

27/06/2027 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

16/04/2016 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073782540002

View Document

16/04/2016 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073782540001

View Document

16/04/2016 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073782540003

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073782540003

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073782540002

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/09/1724 September 2017 REGISTERED OFFICE CHANGED ON 24/09/2017 FROM 1 VICTORIA PASSAGE WOLVERHAMPTON WV1 4LG

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

07/07/167 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073782540001

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/09/1519 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASON ROBIN MILNER / 01/12/2014

View Document

19/09/1519 September 2015 REGISTERED OFFICE CHANGED ON 19/09/2015 FROM 91A DARLINGTON STREET WOLVERHAMPTON WEST MIDLANDS WV1 4EX

View Document

19/09/1519 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

19/09/1519 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ANDREW KIELY / 01/12/2014

View Document

19/09/1519 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JASON ROBIN MILNER / 01/12/2014

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

01/07/121 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JASON ROBIN MILNER / 17/09/2011

View Document

01/12/111 December 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR APPOINTED JASON ROBIN MILNER

View Document

16/09/1016 September 2010 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