STAFFING SOLUTIONS (UK) LTD

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

26/03/2026 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM SUITE A, 250 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2DE ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM SUITE A 323-325 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2BT

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/09/1417 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD CHRISTOPHER SELLICK / 15/07/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY REGINALD POMPHRETT

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR REGINALD POMPHRETT

View Document

05/02/145 February 2014 SECRETARY APPOINTED MR HOWARD SELLICK

View Document

27/07/1327 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/08/1213 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/118 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/08/1012 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SELLICK / 26/10/2009

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN BUTLER

View Document

20/07/0920 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 £ IC 325/275 30/09/04 £ SR 50@1=50

View Document

15/10/0415 October 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/08/0417 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: THAMES HOUSE 1528 LONDON ROAD LEIGH ON SEA ESSEX SS9 2QQ

View Document

01/10/021 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 114 KENTS HILL ROAD BENFLEET SS7 5PJ

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

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