Date | Description |
2025-04-26 |
delete address Clanrye Avenue, Meadow, Newry, County Down, Northern Ireland, BT35 8DJ, United Kingdom |
2025-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/25, NO UPDATES |
2025-03-25 |
delete address Location
SY4 4UG, Atcham Business Park, Wroxeter and Uppington, Shropshire, England, United Kingdom |
2025-03-25 |
insert address Clanrye Avenue, Meadow, Newry, County Down, Northern Ireland, BT35 8DJ, United Kingdom |
2025-02-21 |
delete address Clanrye Avenue, Meadow, Newry, County Down, Northern Ireland, BT35 8DJ, United Kingdom |
2025-02-21 |
insert address Location
SY4 4UG, Atcham Business Park, Wroxeter and Uppington, Shropshire, England, United Kingdom |
2025-01-20 |
delete address Tetris Building, Greenford, UB6 0AD |
2025-01-20 |
insert address Clanrye Avenue, Meadow, Newry, County Down, Northern Ireland, BT35 8DJ, United Kingdom |
2024-11-18 |
delete address 42 Wilfred Road, Ramsgate, CT11 7RA |
2024-11-18 |
delete address Perth and Kinross, Scotland, PH1 5SU, United Kingdom |
2024-11-18 |
delete source_ip 139.162.216.209 |
2024-11-18 |
insert address Tetris Building, Greenford, UB6 0AD |
2024-11-18 |
insert source_ip 172.236.0.206 |
2024-10-18 |
insert career_emails hr@angardstaffing.co.uk |
2024-10-18 |
delete address 220-228 Penarth Rd, Cardiff CF11 8TA |
2024-10-18 |
delete address 66 Sandford Road, Winscombe, BS25 1JF |
2024-10-18 |
delete address Station Road, montpelier, Bristol, BS6 5DD |
2024-10-18 |
delete terms_pages_linkeddomain cloudwaysapps.com |
2024-10-18 |
delete terms_pages_linkeddomain justice-ni.gov.uk |
2024-10-18 |
delete terms_pages_linkeddomain mygov.scot |
2024-10-18 |
delete terms_pages_linkeddomain www.gov.uk |
2024-10-18 |
insert address 42 Wilfred Road, Ramsgate, CT11 7RA |
2024-10-18 |
insert address Perth and Kinross, Scotland, PH1 5SU, United Kingdom |
2024-10-18 |
insert address Wycliffe House
Water Lane
Wilmslow
SK9 5AF |
2024-10-18 |
insert alias Angard Staffing Ltd |
2024-10-18 |
insert email hr@angardstaffing.co.uk |
2024-10-18 |
insert email in..@royalmail.com |
2024-10-18 |
insert terms_pages_linkeddomain ico.org.uk |
2024-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-08-15 |
delete address Kent Street, Bristol, BS3 3NR |
2024-08-15 |
delete address Warne Road, Weston-super-Mare, BS23 3PR |
2024-08-15 |
insert address 220-228 Penarth Rd, Cardiff CF11 8TA |
2024-08-15 |
insert address Station Road, montpelier, Bristol, BS6 5DD |
2024-07-14 |
delete address 100 Victoria Embankment, London, EC4Y 0HQ, United Kingdom |
2024-07-14 |
delete address 27 Bournemouth Road, Poole, BH14 0EL |
2024-07-14 |
insert address 185 Farringdon Road, London, United Kingdom, EC1A 1AA |
2024-07-14 |
insert address 66 Sandford Road, Winscombe, BS25 1JF |
2024-07-14 |
insert address Kent Street, Bristol, BS3 3NR |
2024-07-14 |
insert address Warne Road, Weston-super-Mare, BS23 3PR |
2024-06-11 |
delete address 900 Pavilion Drive, Northampton NN4 7RG |
2024-06-11 |
delete address Cortonwood Retail Park, Brampton Bierlow, Brampton, Rotherham, South Yorkshire, England, S73 0UF, United Kingdom |
2024-06-11 |
delete address Hawleys Lane, Warrington, WA2 8AA |
2024-06-11 |
insert address 185 Farringdon Road, London, EC1A 1AA |
2024-06-11 |
insert address 27 Bournemouth Road, Poole, BH14 0EL |
2024-06-11 |
insert terms_pages_linkeddomain justice-ni.gov.uk |
2024-06-11 |
insert terms_pages_linkeddomain mygov.scot |
2024-06-11 |
insert terms_pages_linkeddomain www.gov.uk |
2024-06-11 |
update primary_contact 900 Pavilion Drive, Northampton NN4 7RG => 185 Farringdon Road, London, EC1A 1AA |
2024-04-15 |
delete address 5 Osprey Rd, Sowton Industrial Estate, Exeter EX2 7XX |
2024-04-15 |
delete address Nuffield Industrial Estate, Poole BH17 0AA |
2024-04-15 |
delete email an..@reedglobal.com |
2024-04-15 |
delete email an..@reed.com |
2024-04-15 |
insert address Cortonwood Retail Park, Brampton Bierlow, Brampton, Rotherham, South Yorkshire, England, S73 0UF, United Kingdom |
2024-04-15 |
insert address Hawleys Lane, Warrington, WA2 8AA |
2024-04-15 |
insert email em..@angardstaffing.co.uk |
2024-04-15 |
insert email pa..@angardstaffing.co.uk |
2024-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-27 => 2023-03-26 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/23 |
2023-11-14 |
update statutory_documents DIRECTOR APPOINTED KAREL EASTWOOD |
2023-11-14 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CUNNIFFE |
2023-11-13 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MCAULAY |
2023-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAREENA BROWN |
2023-08-21 |
delete address Dearne House, Cortonwood Drive, Barnsley S73 0UF |
2023-08-21 |
delete address Newham Road, Truro Docks, Truro, Cornwall, South West England, England, TR1 2DP |
2023-08-21 |
insert address 5 Osprey Rd, Sowton Industrial Estate, Exeter EX2 7XX |
2023-08-21 |
insert address Nuffield Industrial Estate, Poole BH17 0AA |
2023-07-18 |
insert address Dearne House, Cortonwood Drive, Barnsley S73 0UF |
2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES |
2023-05-04 |
delete address 15 Carlyon Rd, Atherstone CV9 1LQ |
2023-05-04 |
insert address Newham Road, Truro Docks, Truro, Cornwall, South West England, England, TR1 2DP |
2023-01-29 |
delete address Unit 5, Panattoni, Park, Harpole, Northampton NN7 4DE |
2022-09-24 |
delete about_pages_linkeddomain cloudwaysapps.com |
2022-09-24 |
delete career_pages_linkeddomain cloudwaysapps.com |
2022-09-24 |
delete contact_pages_linkeddomain cloudwaysapps.com |
2022-09-24 |
delete index_pages_linkeddomain cloudwaysapps.com |
2022-09-07 |
update accounts_last_madeup_date 2021-03-28 => 2022-03-27 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/22 |
2022-07-22 |
delete source_ip 178.79.129.196 |
2022-07-22 |
insert source_ip 139.162.216.209 |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES |
2022-02-25 |
update statutory_documents DIRECTOR APPOINTED MS WENDY SOMMERVILLE |
2022-02-24 |
update statutory_documents DIRECTOR APPOINTED MS ZAREENA BROWN |
2022-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEAVONS |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-28 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/21 |
2021-05-07 |
delete address 100 VICTORIA EMBANKMENT LONDON EC4Y 0HQ |
2021-05-07 |
insert address 185 FARRINGDON ROAD LONDON UNITED KINGDOM EC1A 1AA |
2021-05-07 |
update registered_address |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES |
2021-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2021 FROM
100 VICTORIA EMBANKMENT
LONDON
EC4Y 0HQ |
2021-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARREN HEILIG / 01/04/2021 |
2021-04-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROYAL MAIL GROUP LIMITED / 01/04/2021 |
2021-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY ASHFORD |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-09-09 |
update statutory_documents SECRETARY APPOINTED MR DARREN HEILIG |
2020-09-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA DALBY |
2020-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
2020-03-27 |
update statutory_documents SECRETARY APPOINTED MISS VICTORIA DALBY |
2020-01-07 |
update accounts_last_madeup_date 2018-03-25 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-06-11 |
update statutory_documents DIRECTOR APPOINTED SALLY ASHFORD |
2019-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLIDGE |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-26 => 2018-03-25 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/18 |
2018-07-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA CARROLL |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2016-03-27 => 2017-03-26 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/17 |
2017-05-19 |
update statutory_documents ADOPT ARTICLES 05/05/2017 |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-29 => 2016-03-27 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/16 |
2016-09-21 |
update statutory_documents SECRETARY APPOINTED MS NICOLA CARROLL |
2016-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KULBINDER DOSANJH |
2016-07-14 |
update statutory_documents SECRETARY APPOINTED MRS KULBINDER KAUR DOSANJH |
2016-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAUDINE O'CONNOR |
2016-05-12 |
update returns_last_madeup_date 2015-04-15 => 2016-04-15 |
2016-05-12 |
update returns_next_due_date 2016-05-13 => 2017-05-13 |
2016-04-27 |
update statutory_documents 15/04/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-29 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/15 |
2015-10-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-06-07 |
update returns_last_madeup_date 2014-04-15 => 2015-04-15 |
2015-06-07 |
update returns_next_due_date 2015-05-13 => 2016-05-13 |
2015-05-06 |
update statutory_documents 15/04/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-05-07 |
update returns_last_madeup_date 2013-04-05 => 2014-04-15 |
2014-05-07 |
update returns_next_due_date 2014-05-03 => 2015-05-13 |
2014-04-16 |
update statutory_documents 15/04/14 FULL LIST |
2014-03-31 |
update statutory_documents SECRETARY APPOINTED MISS CLAUDINE O'CONNOR |
2014-03-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL OWEN |
2014-02-17 |
update statutory_documents DIRECTOR APPOINTED JONATHAN VARLEY MILLIDGE |
2014-02-17 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN JEAVONS |
2014-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN |
2014-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HARMESTON |
2013-12-07 |
update accounts_last_madeup_date 2012-03-25 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-06-25 |
update returns_next_due_date 2013-05-03 => 2014-05-03 |
2013-06-23 |
update account_category DORMANT => FULL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-27 => 2012-03-25 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-26 |
update statutory_documents 05/04/13 FULL LIST |
2012-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/12 |
2012-04-11 |
update statutory_documents 05/04/12 FULL LIST |
2011-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/11 |
2011-06-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEIL DAVID OWEN / 26/05/2011 |
2011-06-08 |
update statutory_documents CORPORATE DIRECTOR APPOINTED REED SPECIALIST RECRUITMENT LTD |
2011-05-31 |
update statutory_documents DIRECTOR APPOINTED KATHLEEN ANNE HARMESTON |
2011-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW POOLE |
2011-05-20 |
update statutory_documents DIRECTOR APPOINTED JOHN DUNCAN |
2011-05-16 |
update statutory_documents 05/04/11 FULL LIST |
2011-05-16 |
update statutory_documents COMPANY NAME CHANGED ANGARD 2 LIMITED
CERTIFICATE ISSUED ON 16/05/11 |
2011-05-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP POOLE / 17/09/2010 |
2010-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10 |
2010-06-23 |
update statutory_documents 05/04/10 FULL LIST |
2009-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09 |
2009-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2009 FROM
ROYAL MAIL HOUSE
148 OLD STREET
LONDON
EC1V 9HQ |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
2008-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08 |
2008-04-25 |
update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
2008-01-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-04-26 |
update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
2006-05-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
2006-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/06 FROM:
KEMP HOUSE
152-160 CITY ROAD
LONDON
EC1V 2NX |
2006-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-18 |
update statutory_documents SECRETARY RESIGNED |
2006-04-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |