CARLISLE STAFFING SERVICES HOLDINGS LIMITED

04167777
FIRST FLOOR, MULBERRY HOUSE PARKLAND SQUARE 750 CAPABILITY GREEN LUTON LU1 3LU

Documents

Documents
Date Category Description Pages
13 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2025 officers Termination of appointment of director (Julia Robertson) 1 Buy now
10 Mar 2025 officers Appointment of director (Joanne Weston) 2 Buy now
28 Sep 2024 accounts Annual Accounts 25 Buy now
02 May 2024 address Move Registers To Sail Company With New Address 1 Buy now
01 May 2024 officers Change of particulars for director (Mrs Julia Robertson) 2 Buy now
23 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2023 accounts Annual Accounts 21 Buy now
24 Mar 2023 officers Termination of appointment of secretary (Rebecca Jane Watson) 1 Buy now
16 Mar 2023 officers Termination of appointment of director (Rebecca Jane Watson) 1 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 officers Change of particulars for director (Mr Timothy Briant) 2 Buy now
20 Jan 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Jul 2022 accounts Annual Accounts 21 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 mortgage Registration of a charge 66 Buy now
16 Jul 2021 accounts Annual Accounts 21 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 24 Buy now
17 Mar 2020 officers Appointment of director (Mr Timothy Briant) 2 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Feb 2020 address Move Registers To Sail Company With New Address 1 Buy now
27 Jun 2019 accounts Annual Accounts 17 Buy now
19 Mar 2019 mortgage Registration of a charge 66 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2018 officers Termination of appointment of director (Alison Louise Wilford) 1 Buy now
25 Jun 2018 accounts Annual Accounts 17 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 accounts Annual Accounts 17 Buy now
27 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2016 officers Termination of appointment of director (Darren Mee) 1 Buy now
24 Aug 2016 officers Appointment of director (Mrs Alison Louise Wilford) 2 Buy now
25 Jun 2016 accounts Annual Accounts 17 Buy now
07 Mar 2016 annual-return Annual Return 7 Buy now
10 Nov 2015 mortgage Registration of a charge 68 Buy now
01 Sep 2015 auditors Auditors Resignation Company 1 Buy now
03 Aug 2015 miscellaneous Miscellaneous 2 Buy now
01 Aug 2015 mortgage Registration of a charge 55 Buy now
24 Apr 2015 officers Appointment of director (Mr Darren Mee) 2 Buy now
16 Apr 2015 accounts Annual Accounts 16 Buy now
09 Apr 2015 annual-return Annual Return 6 Buy now
17 Nov 2014 mortgage Registration of a charge 52 Buy now
07 Aug 2014 officers Termination of appointment of director (Andrew Jeremy Burchall) 1 Buy now
10 Jul 2014 officers Change of particulars for director (Julia Robertson) 2 Buy now
30 Jun 2014 officers Appointment of director (Julia Robertson) 2 Buy now
19 May 2014 accounts Annual Accounts 14 Buy now
11 Mar 2014 mortgage Registration of a charge 79 Buy now
03 Mar 2014 annual-return Annual Return 6 Buy now
17 Apr 2013 accounts Annual Accounts 12 Buy now
13 Mar 2013 annual-return Annual Return 6 Buy now
28 Feb 2013 mortgage Particulars of a mortgage or charge 24 Buy now
28 Aug 2012 mortgage Particulars of a mortgage or charge 15 Buy now
14 Aug 2012 mortgage Particulars of a mortgage or charge 15 Buy now
12 Jul 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Jul 2012 insolvency Solvency statement dated 03/07/12 1 Buy now
12 Jul 2012 capital Statement of capital (Section 108) 4 Buy now
12 Jul 2012 resolution Resolution 3 Buy now
12 Jul 2012 capital Return of Allotment of shares 4 Buy now
08 May 2012 accounts Annual Accounts 11 Buy now
01 Mar 2012 annual-return Annual Return 6 Buy now
30 Jan 2012 address Move Registers To Sail Company 1 Buy now
27 Jan 2012 address Change Sail Address Company With Old Address 1 Buy now
13 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Apr 2011 accounts Annual Accounts 14 Buy now
04 Mar 2011 annual-return Annual Return 5 Buy now
18 Jan 2011 address Change Sail Address Company With Old Address 1 Buy now
19 Apr 2010 accounts Annual Accounts 14 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
18 Oct 2009 officers Change of particulars for secretary (Rebecca Jane Watson) 1 Buy now
17 Oct 2009 officers Change of particulars for director (Andrew Burchall) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Rebecca Jane Watson) 2 Buy now
15 Oct 2009 address Change Sail Address Company 1 Buy now
14 Aug 2009 accounts Annual Accounts 6 Buy now
29 May 2009 officers Appointment terminated director desmond doyle 1 Buy now
13 May 2009 address Location of register of members 1 Buy now
03 Mar 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
04 Feb 2009 officers Director's change of particulars / desmond doyle / 04/02/2009 1 Buy now
24 Oct 2008 address Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ 1 Buy now
16 Oct 2008 address Location of register of members 1 Buy now
09 Oct 2008 officers Secretary appointed rebecca jane watson 1 Buy now
09 Oct 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
09 Oct 2008 officers Appointment terminated director and secretary david pennington 1 Buy now
17 Sep 2008 officers Appointment terminated director jeremy coates 1 Buy now
04 Sep 2008 accounts Annual Accounts 6 Buy now
14 Aug 2008 officers Appointment terminated director richard bradford 1 Buy now
13 Aug 2008 officers Director appointed rebecca jane watson 3 Buy now
11 Aug 2008 officers Director appointed desmond mark christopher doyle 4 Buy now