HEALTHCARE STAFFING GROUP LIMITED

06713795
KINGSTON HOUSE, TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2LD

Documents

Documents
Date Category Description Pages
22 Jun 2024 accounts Annual Accounts 6 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 6 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 6 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Jul 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 May 2021 accounts Annual Accounts 6 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Jun 2020 accounts Annual Accounts 6 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 accounts Annual Accounts 6 Buy now
30 Nov 2018 officers Termination of appointment of secretary (Michael Guy Stewart) 1 Buy now
30 Nov 2018 officers Appointment of secretary (Mr Sam Moore) 2 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Annual Accounts 6 Buy now
19 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2017 officers Appointment of director (Mr Christopher David Hinton) 2 Buy now
01 Dec 2017 officers Termination of appointment of director (Glenn Swaby) 1 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2017 accounts Annual Accounts 7 Buy now
14 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2016 accounts Annual Accounts 12 Buy now
27 Oct 2015 annual-return Annual Return 5 Buy now
25 Feb 2015 accounts Annual Accounts 9 Buy now
11 Feb 2015 officers Appointment of director (Mr Glenn Swaby) 2 Buy now
11 Feb 2015 officers Appointment of director (Mr Andrew Mark Victor Church) 2 Buy now
11 Feb 2015 officers Termination of appointment of director (Gurol Mahmut Kurt) 1 Buy now
11 Feb 2015 officers Appointment of secretary (Mr Michael Guy Stewart) 2 Buy now
11 Feb 2015 officers Termination of appointment of director (Orcun Oruc) 1 Buy now
11 Feb 2015 officers Termination of appointment of director (Sanjay Gorasia) 1 Buy now
11 Feb 2015 officers Termination of appointment of secretary (Sanjay Gorasia) 1 Buy now
11 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2015 officers Appointment of director (Mr Orcun Oruc) 2 Buy now
27 Jan 2015 officers Appointment of director (Mr Gurol Mahmut Kurt) 2 Buy now
27 Jan 2015 officers Appointment of secretary (Mr Sanjay Gorasia) 2 Buy now
27 Jan 2015 officers Appointment of director (Mr Sanjay Gorasia) 2 Buy now
27 Jan 2015 officers Termination of appointment of director (Andrew Mark Victor Church) 1 Buy now
27 Jan 2015 officers Termination of appointment of director (Glenn Swaby) 1 Buy now
27 Jan 2015 officers Termination of appointment of secretary (Michael Guy Stewart) 1 Buy now
24 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2014 annual-return Annual Return 5 Buy now
20 Jun 2014 officers Appointment of secretary (Mr Michael Guy Stewart) 2 Buy now
20 Jun 2014 officers Termination of appointment of secretary (Stephen Shipley) 1 Buy now
04 Mar 2014 accounts Annual Accounts 8 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
05 Mar 2013 accounts Annual Accounts 12 Buy now
17 Oct 2012 annual-return Annual Return 5 Buy now
11 May 2012 accounts Annual Accounts 11 Buy now
01 Dec 2011 capital Return of Allotment of shares 3 Buy now
02 Nov 2011 capital Return of Allotment of shares 3 Buy now
12 Oct 2011 annual-return Annual Return 4 Buy now
27 Sep 2011 resolution Resolution 11 Buy now
07 Mar 2011 accounts Annual Accounts 5 Buy now
19 Oct 2010 annual-return Annual Return 4 Buy now
07 Oct 2010 officers Change of particulars for director (Mr Andrew Mark Victor Church) 2 Buy now
01 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
29 Sep 2010 resolution Resolution 1 Buy now
29 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
02 Mar 2010 accounts Annual Accounts 5 Buy now
20 Feb 2010 officers Appointment of director (Andrew Mark Victor Church) 2 Buy now
20 Feb 2010 officers Termination of appointment of director (Miles Davis) 1 Buy now
09 Oct 2009 annual-return Annual Return 5 Buy now
28 Apr 2009 officers Director appointed mr glenn swaby 1 Buy now
16 Apr 2009 officers Secretary appointed mr stephen robert shipley 1 Buy now
16 Apr 2009 officers Appointment terminated secretary andrew brundle 1 Buy now
16 Apr 2009 officers Director appointed mr miles grant davis 1 Buy now
16 Mar 2009 officers Appointment terminated director darren browne 1 Buy now
16 Dec 2008 accounts Accounting reference date shortened from 31/10/2009 to 30/09/2009 1 Buy now
24 Oct 2008 officers Secretary appointed andrew edward brundle 2 Buy now
24 Oct 2008 officers Director appointed darren jonathan browne 4 Buy now
23 Oct 2008 officers Appointment terminated director john king 1 Buy now
23 Oct 2008 officers Appointment terminated secretary aci secretaries LIMITED 1 Buy now
14 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 Oct 2008 incorporation Incorporation Company 12 Buy now