STAFFTALK365 LTD

Company Documents

DateDescription
18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIM POYNTZ / 04/06/2016

View Document

23/08/1623 August 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN POYNTZ / 04/06/2016

View Document

23/08/1623 August 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN POYNTZ / 04/06/2016

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 COMPANY NAME CHANGED CUSTOMERIMPACT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/07/16

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 1 FARNHAM ROAD GUILDFORD SURREY GU2 4RG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/02/158 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

14/12/1314 December 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 5 WINTERHILL WAY GUILDFORD SURREY GU4 7JX UNITED KINGDOM

View Document

15/02/1315 February 2013 COMPANY NAME CHANGED CUSTOMERSAT LIMITED CERTIFICATE ISSUED ON 15/02/13

View Document

07/02/137 February 2013 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