PEOPLE SOLUTIONS GROUP LIMITED

07209051
CELTIC HOUSE 135-140 HATHERTON STREET WALSALL WEST MIDLANDS WS1 1YB

Documents

Documents
Date Category Description Pages
02 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2024 mortgage Registration of a charge 14 Buy now
28 Dec 2023 accounts Annual Accounts 26 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 26 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 27 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 accounts Annual Accounts 26 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 mortgage Statement of release/cease from a charge 1 Buy now
14 Aug 2020 mortgage Statement of release/cease from a charge 1 Buy now
14 Aug 2020 mortgage Statement of release/cease from a charge 1 Buy now
16 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 May 2020 mortgage Statement of release/cease from a charge 2 Buy now
21 May 2020 mortgage Statement of release/cease from a charge 2 Buy now
21 May 2020 mortgage Statement of release/cease from a charge 2 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Aug 2019 accounts Annual Accounts 29 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2018 accounts Annual Accounts 22 Buy now
27 Sep 2018 mortgage Registration of a charge 14 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Jul 2017 mortgage Registration of a charge 26 Buy now
22 Jun 2017 accounts Annual Accounts 27 Buy now
05 Jun 2017 mortgage Statement of release/cease from a charge 1 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 capital Notice of name or other designation of class of shares 2 Buy now
27 Jan 2017 resolution Resolution 11 Buy now
24 Jan 2017 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jan 2017 change-of-name Change Of Name Notice 2 Buy now
10 Jan 2017 mortgage Registration of a charge 23 Buy now
13 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Sep 2016 accounts Annual Accounts 32 Buy now
03 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Apr 2016 annual-return Annual Return 4 Buy now
03 Oct 2015 accounts Annual Accounts 24 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
15 Sep 2014 accounts Annual Accounts 24 Buy now
17 Apr 2014 auditors Auditors Resignation Company 1 Buy now
15 Apr 2014 annual-return Annual Return 4 Buy now
19 Aug 2013 accounts Annual Accounts 23 Buy now
03 Jun 2013 resolution Resolution 2 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
20 Aug 2012 accounts Annual Accounts 26 Buy now
26 Apr 2012 annual-return Annual Return 4 Buy now
06 Oct 2011 resolution Resolution 1 Buy now
06 Oct 2011 resolution Resolution 2 Buy now
30 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Sep 2011 accounts Annual Accounts 23 Buy now
07 Jun 2011 annual-return Annual Return 3 Buy now
04 Mar 2011 resolution Resolution 2 Buy now
18 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jun 2010 change-of-name Certificate Change Of Name Company 3 Buy now
04 Jun 2010 incorporation Memorandum Articles 29 Buy now
04 Jun 2010 resolution Resolution 3 Buy now
04 Jun 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
04 Jun 2010 capital Notice of name or other designation of class of shares 2 Buy now
04 Jun 2010 capital Return of Allotment of shares 4 Buy now
28 May 2010 change-of-name Change Of Name Notice 2 Buy now
21 May 2010 officers Appointment of director (Mr Matthew Jon Reddy) 3 Buy now
21 May 2010 officers Termination of appointment of director (David Kaplan) 2 Buy now
21 May 2010 officers Termination of appointment of director (Keelex Corporate Services Limited) 2 Buy now
20 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 May 2010 resolution Resolution 1 Buy now
17 May 2010 change-of-name Change Of Name Notice 2 Buy now
30 Mar 2010 incorporation Incorporation Company 18 Buy now