STAFFORCE - History of Changes


DateDescription
2025-04-25 delete address 11B Business First, Empire Business Centre, Empire Way, Burnley, BB12 6HH
2025-04-25 delete email la..@stafforce.co.uk
2025-04-25 delete phone 01282 332 450
2025-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/25, NO UPDATES
2025-03-25 delete address 3rd Floor, Utility House, Prospect Street, Hull, HU2 8PX
2025-03-25 delete index_pages_linkeddomain foodmanufacture.co.uk
2025-03-25 insert address 20 Marina Court, Castle Street, Hull, HU1 1TJ
2025-03-25 insert index_pages_linkeddomain bbc.com
2025-02-21 delete address 1st Floor, Maritime House 71-73 Church Road Litherland Liverpool L21 7LF
2025-02-21 delete address Town Square, Node Cowork, 1 Enterprise Road, Roundswell, Barnstaple, EX31 3YB
2025-02-21 delete email br..@stafforce.co.uk
2025-02-21 delete email de..@stafforce.co.uk
2025-02-21 delete phone 01271 233 229
2025-02-21 delete phone 01452 203 630
2025-02-21 delete phone 0151 294 3995
2025-02-21 insert address The Bridgewater Complex Canal Street Bootle Merseyside L20 8AH
2025-02-21 insert phone 0151 920 2318
2025-01-20 insert address Unit 13, Cayley Court, Hopper Hill Road, Eastfield, Scarborough, YO11 3YJ
2024-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24
2024-12-19 insert address 11B Business First, Empire Business Centre, Empire Way, Burnley, BB12 6HH
2024-12-19 insert address Office 41, Icon Innovation Centre, Daventry, NN11 0QB
2024-12-19 insert phone 01282 332 450
2024-12-19 insert phone 01723 413 157
2024-11-18 insert address South Yorkshire Hub Unit 8 Europa Green Sheffield Business Park Sheffield S9 1XH
2024-10-17 delete office_emails da..@stafforce.co.uk
2024-10-17 insert office_emails no..@stafforce.co.uk
2024-10-17 delete address Alexandra Road Immingham Dock Immingham North East Lincolnshire DN40 2NN
2024-10-17 delete address Fort Road, Linford, Tilbury, RM18 8UL
2024-10-17 delete email da..@stafforce.co.uk
2024-10-17 delete email th..@stafforce.co.uk
2024-10-17 delete email ty..@stafforce.co.uk
2024-10-17 delete index_pages_linkeddomain bbc.com
2024-10-17 insert address 110 The Causeway, Heybridge, Maldon, Essex, CM9 4ND
2024-10-17 insert address Cayley Court, Hopper Hill Road, Eastfield, Scarborough, YO11 3YJ
2024-10-17 insert address Fast Track House Thornaby Stockton-on-Tees TS17 6PT
2024-10-17 insert address Groundwork Wales Ty Mynyddislwyn Environment Centre, Bryn Road, Pontllanfraith, Blackwood NP12 2BH
2024-10-17 insert address Humber Hub (Port) Immingham Dock Immingham North East Lincolnshire DN40 2LZ
2024-10-17 insert address Office 2, Canal House, Lisle St Loughborough, LE11 1AW
2024-10-17 insert address Solent Hub (Port) West Bay House, West Bay Road Southampton SO15 1HF
2024-10-17 insert address Town Square, Node Cowork, 1 Enterprise Road, Roundswell, Barnstaple, EX31 3YB
2024-10-17 insert address c/o P&O Tilbury Plaza Building 2 Fort Road Tilbury RM18 8UL
2024-10-17 insert email no..@stafforce.co.uk
2024-10-17 insert email no..@stafforce.co.uk
2024-10-17 insert email pa..@stafforce.co.uk
2024-10-17 insert email so..@stafforce.co.uk
2024-10-17 insert index_pages_linkeddomain foodmanufacture.co.uk
2024-10-17 insert phone 01327493204
2024-10-17 insert phone 01509 320 318
2024-10-17 insert phone 02381102014 / 02381102304
2024-10-17 insert phone 03300 562 199
2024-09-16 insert office_emails da..@stafforce.co.uk
2024-09-16 insert office_emails ea..@stafforce.co.uk
2024-09-16 delete address Thamesmead 8 Joyce Dawson Way Thamesmead SE28 8RA
2024-09-16 delete email ro..@stafforce.co.uk
2024-09-16 insert email br..@stafforce.co.uk
2024-09-16 insert email da..@stafforce.co.uk
2024-09-16 insert email de..@stafforce.co.uk
2024-09-16 insert email ea..@stafforce.co.uk
2024-09-16 insert email es..@stafforce.co.uk
2024-09-16 insert email la..@stafforce.co.uk
2024-09-16 insert email so..@stafforce.co.uk
2024-09-16 insert email so..@stafforce.co.uk
2024-09-16 insert email so..@stafforce.co.uk
2024-09-16 insert email ty..@stafforce.co.uk
2024-09-16 insert person East Midlands Hub
2024-09-16 insert phone 0114 3241115
2024-09-16 insert phone 01271 233229
2024-09-16 insert phone 01452 203630
2024-09-16 insert phone 01495 533192
2024-09-16 insert phone 01621 983246
2024-07-14 delete office_emails gr..@stafforce.co.uk
2024-07-14 delete address 3 Osborne Street, Grimsby, DN31 1EY
2024-07-14 delete email gr..@stafforce.co.uk
2024-07-14 delete index_pages_linkeddomain foodmanufacture.co.uk
2024-07-14 delete phone 01472 351555
2024-07-14 insert index_pages_linkeddomain bbc.com
2024-06-10 delete index_pages_linkeddomain bbc.co.uk
2024-06-10 delete index_pages_linkeddomain bbc.com
2024-06-10 insert index_pages_linkeddomain foodmanufacture.co.uk
2024-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/24, NO UPDATES
2024-04-14 delete address Spaces 1 Concourse Way Sheffield S1 2BJ
2024-04-14 delete email sh..@stafforce.co.uk
2024-04-14 delete phone 0114 324 1115
2024-04-14 insert index_pages_linkeddomain bbc.com
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-13 delete address 54 Lowther Street, Carlisle, CA3 8DP
2024-03-13 delete address Ten Pound Walk, Doncaster DN4 5HX
2024-03-13 delete email do..@stafforce.co.uk
2024-03-13 delete phone 01302 201 002
2024-03-13 insert address 60 Lowther Street, Carlisle, CA3 8DP
2023-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-09-23 delete general_emails en..@nicholasassociatesgroup.co.uk
2023-09-23 insert general_emails en..@stafforce.co.uk
2023-09-23 delete email en..@nicholasassociatesgroup.co.uk
2023-09-23 insert email en..@stafforce.co.uk
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-22 delete office_emails wo..@stafforce.co.uk
2023-03-22 delete address 9-11, Gunnery Terrace, Royal Arsenal, Woolwich, SE18 6SW
2023-03-22 delete email wo..@stafforce.co.uk
2023-03-22 insert address Thamesmead 8 Joyce Dawson Way Thamesmead SE28 8RA
2023-03-22 insert email th..@stafforce.co.uk
2023-01-18 delete address Plaza Building, Tilbury Fort Road, RM18 8UL
2023-01-18 insert address Fort Road, Linford, Tilbury, RM18 8UL
2022-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-12-17 delete email ti..@stafforce.co.uk
2022-12-17 insert email th..@stafforce.co.uk
2022-12-17 insert phone 01375 213 128
2022-11-15 insert address Plaza Building, Tilbury Fort Road, RM18 8UL
2022-11-15 insert email ti..@stafforce.co.uk
2022-10-15 delete address Pickwell House Immingham Dock Immingham North East Lincolnshire DN40 2NN
2022-10-15 insert address Alexandra Road Immingham Dock Immingham North East Lincolnshire DN40 2NN
2022-09-13 delete email li..@stafforce.co.uk
2022-09-13 delete phone 01519 202318
2022-09-13 insert email li..@stafforce.co.uk
2022-09-13 insert phone 0151 294 3995
2022-07-14 insert office_emails im..@stafforce.co.uk
2022-07-14 insert address Pickwell House Immingham Dock Immingham North East Lincolnshire DN40 2NN
2022-07-14 insert address Spaces 1 Concourse Way Sheffield S1 2BJ
2022-07-14 insert email im..@stafforce.co.uk
2022-07-14 insert phone 01469 263108
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2022-02-06 delete contact_pages_linkeddomain google.co.uk
2022-02-06 delete index_pages_linkeddomain google.co.uk
2022-02-06 delete source_ip 185.39.251.19
2022-02-06 insert source_ip 35.242.136.94
2021-12-01 delete general_emails en..@stafforce.co.uk
2021-12-01 insert general_emails en..@nicholasassociatesgroup.co.uk
2021-12-01 delete email en..@stafforce.co.uk
2021-12-01 insert address Ten Pound Walk, Doncaster DN4 5HX
2021-12-01 insert email do..@stafforce.co.uk
2021-12-01 insert email en..@nicholasassociatesgroup.co.uk
2021-12-01 insert phone 01302 201 002
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN MUIR
2021-02-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAIN MUIR
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
2021-01-18 delete person Amy Ewens
2021-01-18 delete person Tony Boorman
2020-12-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-10-03 delete address Ground Floor, Kings House, King Street, Leeds, LS1 2HH
2020-10-03 delete address Upper Floor Offices 23 Chapel Walk S1 2PD
2020-10-03 delete email le..@stafforce.co.uk
2020-10-03 delete phone 0113 2186262
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-26 update robots_txt_status temps.stafforce.co.uk: 404 => 0
2020-01-07 update account_category null => DORMANT
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-11-24 delete address Suite 29 College Business Centre Uttoxeter New Road Derby DE22 3WZ
2019-11-24 delete email de..@stafforce.co.uk
2019-11-24 delete phone 01332 294294
2019-10-25 delete person Robin Hancox
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-07-27 delete address Stafforce Recruitment Upper Floor Offices 23 Chapel Walk S1 2PD
2019-06-26 delete address Unit 12, President Buildings, Savile Street East, Sheffield, S4 7UQ
2019-06-26 insert address Stafforce Recruitment Upper Floor Offices 23 Chapel Walk S1 2PD
2019-05-21 delete index_pages_linkeddomain globalmeatnews.com
2019-04-18 insert index_pages_linkeddomain globalmeatnews.com
2019-02-13 delete address Office 12, The Logistics Building, Merseyside, Liverpool, L21 1JR
2019-02-13 insert address 1st Floor, Maritime House 71-73 Church Road Litherland Liverpool L21 7LF
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-07-01 delete phone 01709 789000
2018-07-01 delete source_ip 141.0.208.144
2018-07-01 insert phone 01709 377177
2018-07-01 insert source_ip 185.39.251.19
2018-03-30 delete office_emails no..@stafforce.co.uk
2018-03-30 delete office_emails wi..@stafforce.co.uk
2018-03-30 delete office_emails wo..@stafforce.co.uk
2018-03-30 delete address 38 Surrey Street, Norwich, NR1 3NY
2018-03-30 delete address Bridge Road, Long Sutton, Lincolnshire, PE12 9EQ
2018-03-30 delete address Lynn Road, Wisbech, Cambridgeshire, PE13 3DG
2018-03-30 delete address Regent House, Bath Avenue, Wolverhampton, WV1 4EG
2018-03-30 delete address West Yorkshire Industrial Estate, Weaverthorpe Road, Bradford, BD4 9RQ
2018-03-30 delete email no..@stafforce.co.uk
2018-03-30 delete email pr..@stafforce.co.uk
2018-03-30 delete email wi..@stafforce.co.uk
2018-03-30 delete email wo..@stafforce.co.uk
2018-03-30 delete phone 01274 688794
2018-03-30 delete phone 01406 368306
2018-03-30 delete phone 01603 360260
2018-03-30 delete phone 01709 377177
2018-03-30 delete phone 01902 580110
2018-03-30 delete phone 01945 427588
2018-03-30 insert phone 01709 789000
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-30 delete address Suite 7, Victoria House, Derringham Street, Hull, HU3 1EL
2017-12-30 insert address 3rd Floor Utility House Prospect Street Hull, HU2 8PX
2017-10-21 delete person Beth Capper
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-08-02 update person_title Beth Capper: National Accounts Manager => National Account Manager
2017-07-04 delete office_emails lo..@stafforce.co.uk
2017-07-04 delete address 1 Crompton Business Park, Crompton Road, Doncaster, DN2 4PJ
2017-07-04 delete address 5/7 Salem Street, Bradford, BD1 4QH
2017-07-04 delete email do..@stafforce.co.uk
2017-07-04 delete email lo..@stafforce.co.uk
2017-07-04 delete phone 01302 765680
2017-07-04 delete phone 07741260826
2017-07-04 insert address 12a North Parade Bradford BD1 3HT
2017-07-04 insert phone 01406 368306
2017-07-04 update person_title Amy Ewens: Client Solutions Specialist => Business Manager - National Accounts
2017-05-19 insert general_emails en..@stafforce.co.uk
2017-05-19 delete alias Nicholas Associates Group Limited
2017-05-19 delete registration_number 3606174
2017-05-19 delete source_ip 80.249.109.180
2017-05-19 insert email en..@stafforce.co.uk
2017-05-19 insert index_pages_linkeddomain bbc.co.uk
2017-05-19 insert index_pages_linkeddomain google.co.uk
2017-05-19 insert registration_number 03606174
2017-05-19 insert source_ip 141.0.208.144
2017-05-19 update robots_txt_status www.stafforce.co.uk: 404 => 200
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-31 delete address Centre for Business, 12 Devon Place, Newport, NP20 4NN
2016-10-31 delete email so..@stafforce.co.uk
2016-10-31 delete fax 01633 256410
2016-10-31 delete phone 01633 951011
2016-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ANDREW MUIR / 03/08/2016
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-03 update person_description Lisa Gainsford => Lisa Gainsford
2016-07-11 insert office_emails wo..@stafforce.co.uk
2016-07-11 insert otherexecutives Victoria Gribben
2016-07-11 delete email ch..@stafforce.co.uk
2016-07-11 insert email wo..@stafforce.co.uk
2016-07-11 insert person Victoria Gribben
2016-05-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-04-17 delete address 35 The Village, Charlton, SE7 8UG
2016-04-17 insert about_pages_linkeddomain nicholasassociatesgroup.co.uk
2016-04-17 insert address 214 Union Street, Aberdeen, AB10 1TL
2016-04-17 insert address 54 Lowther Street, Carlisle, CA3 8DP
2016-04-17 insert address 9-11 Gunnery Terrace, Royal Arsenal, Woolwich, SE18 6SW
2016-04-17 insert alias Nicholas Associates Group Limited
2016-04-17 insert casestudy_pages_linkeddomain nicholasassociatesgroup.co.uk
2016-04-17 insert contact_pages_linkeddomain nicholasassociatesgroup.co.uk
2016-04-17 insert email ca..@stafforce.co.uk
2016-04-17 insert index_pages_linkeddomain nicholasassociatesgroup.co.uk
2016-04-17 insert management_pages_linkeddomain nicholasassociatesgroup.co.uk
2016-04-17 insert phone 01228 860100
2016-04-17 insert terms_pages_linkeddomain nicholasassociatesgroup.co.uk
2016-03-30 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-03-08 update statutory_documents FIRST GAZETTE
2016-02-29 delete address Waterfront Studios Business Centre, 1 Dock Road, Royal Docks, London, E16 1AH
2016-02-29 delete email do..@stafforce.co.uk
2016-02-29 delete phone 020 7748 2620
2016-02-01 delete address Unit 8, Europa View, Sheffield Business Park, Sheffield, S9 1XH
2016-02-01 delete phone 0114 3240521
2016-02-01 insert address Unit 12, President Buildings, Savile Street East, Sheffield, S4 7UQ
2016-02-01 insert phone 0114 324 1115
2016-01-04 delete phone 07918 904 674
2016-01-04 insert phone 01945 427588
2015-11-07 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-07 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-11-03 delete otherexecutives Annamarie McHugh
2015-11-03 delete otherexecutives Lucy Kuc
2015-11-03 delete person Annamarie McHugh
2015-11-03 delete person Lucy Kuc
2015-10-27 update statutory_documents SAIL ADDRESS CHANGED FROM: 1 BEECH ROAD ALRESFORD HAMPSHIRE SO24 9JS ENGLAND
2015-10-27 update statutory_documents 29/09/15 FULL LIST
2015-10-06 insert ceo Lisa Gainsford
2015-10-06 insert office_emails ip..@stafforce.co.uk
2015-10-06 insert address 2A Orwell Place, Ipswich, IP4 1BB
2015-10-06 insert email ip..@stafforce.co.uk
2015-10-06 insert person Lisa Gainsford
2015-10-06 insert phone 01473 535456
2015-04-03 delete address 38 Surrey Street, Norwich, NR1 3LP
2015-04-03 insert address 38 Surrey Street, Norwich, NR1 3NY
2015-03-05 insert otherexecutives Annamarie McHugh
2015-03-05 update person_title Annamarie McHugh: Regional Manager => Head of Operations
2015-02-05 delete phone 07741260828
2015-02-05 insert phone 07918 904 674
2015-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 delete email su..@stafforce.co.uk
2014-12-29 insert email do..@stafforce.co.uk
2014-12-29 insert email sh..@stafforce.co.uk
2014-12-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-24 delete otherexecutives Lucy Watts
2014-11-24 insert otherexecutives Lucy Kuc
2014-11-24 delete person Lucy Watts
2014-11-24 delete phone 01902 580110
2014-11-24 insert address 1 Crompton Business Park, Crompton Road, Doncaster, DN2 4PJ
2014-11-24 insert address Unit 8, Europa View, Sheffield Business Park, Sheffield, S9 1XH
2014-11-24 insert email su..@stafforce.co.uk
2014-11-24 insert fax 01302 765689
2014-11-24 insert person Lucy Kuc
2014-11-24 insert phone 0114 3240521
2014-11-24 insert phone 01302 765680
2014-11-24 insert phone 01902 580114
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-27 delete phone 020 7474 7584
2014-10-27 insert phone 020 7748 2620
2014-10-14 update statutory_documents 29/09/14 FULL LIST
2014-09-20 insert address Waterfront Studios Business Centre, 1 Dock Road, Royal Docks, London, E16 1AH
2014-09-20 insert email do..@stafforce.co.uk
2014-09-20 insert phone 020 7474 7584
2014-08-13 delete address Princes Soft Drinks, Weaverthorpe Industrial Estate, Bradford, BD4 6SX
2014-08-13 delete address Terminus Road, Chichester, PO19 8TX
2014-08-13 insert address Unit 12, Terminus Road, Chichester, West Sussex, PO19 8TX
2014-08-13 insert address West Yorkshire Industrial Estate, Weaverthorpe Road, Bradford, West Yorkshire, BD4 9RQ
2014-07-10 delete address 57 Ashby Road, Loughborough, LE11 3AA
2014-07-10 delete address Suite 1, Sitwell House, Sitwell Street, Derby, DE1 2JT
2014-07-10 delete email lo..@stafforce.co.uk
2014-07-10 delete fax 01274 777974
2014-07-10 delete fax 01509 210333
2014-07-10 delete phone 01274 777973
2014-07-10 delete phone 01509 210222
2014-07-10 insert address Suite 0.1, Building 100, Beverley Road, East Midlands Airport, DE74 2SA
2014-07-10 insert fax 01274 735532
2014-07-10 insert phone 01274 913720
2014-03-22 update person_title Annamarie McHugh: Business Choreographer => Regional Manager
2014-03-22 update person_title Laura Cousins: Business Choreographer => Regional Manager
2014-03-05 delete otherexecutives Paul Brammer
2014-03-05 delete address 22 Victoria Street, Grimsby, DN31 1DG
2014-03-05 delete address 39 Hainton Avenue, Grimsby, DN32 9AS
2014-03-05 delete email ha..@stafforce.co.uk
2014-03-05 delete fax 01472 351350
2014-03-05 delete person Ian Anderson
2014-03-05 delete person Paul Brammer
2014-03-05 delete phone 01472 350120
2014-03-05 insert address 3 Osborne Street, Grimsby, DN31 1EY
2014-02-13 update statutory_documents SECRETARY APPOINTED MR IAIN ANDREW MUIR
2014-02-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMILY MUIR
2013-11-12 delete address 22 Victoria Street, Grimsby, DN13 1DG
2013-11-12 delete phone 01902 810010
2013-11-12 insert address 22 Victoria Street, Grimsby, DN31 1DG
2013-11-12 insert phone 01902 580110
2013-11-07 delete sic_code 99999 - Dormant Company
2013-11-07 insert sic_code 64303 - Activities of venture and development capital companies
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-14 delete email co..@stafforce.co.uk
2013-10-14 delete email ne..@stafforce.co.uk
2013-10-14 delete fax 01709 837394
2013-10-14 insert address Regent House, Bath Avenue, Wolverhampton, WV1 4EG
2013-10-14 insert fax 01902 810009
2013-10-14 insert phone 01902 810010
2013-10-02 update statutory_documents SAIL ADDRESS CREATED
2013-10-02 update statutory_documents 29/09/13 FULL LIST
2013-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ANDREW MUIR / 19/08/2013
2013-10-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY ROSE MUIR / 19/08/2013
2013-10-02 update statutory_documents 01/07/13 STATEMENT OF CAPITAL GBP 100
2013-06-25 insert company_previous_name STAFFORCE LIMITED
2013-06-25 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update name STAFFORCE LIMITED => FITZROVIA VENTURES LIMITED
2013-06-24 update statutory_documents SECRETARY APPOINTED MRS EMILY ROSE MUIR
2013-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE CRAGG / 24/06/2013
2013-06-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIE CRAGG
2013-06-23 delete sic_code 7499 - Non-trading company
2013-06-23 insert sic_code 99999 - Dormant Company
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-31 insert email ha..@stafforce.co.uk
2013-05-31 insert email ne..@stafforce.co.uk
2013-05-21 delete address Carlton House, Sandy Walk, Wakefield, WF1 2DJ
2013-05-21 delete email wa..@stafforce.co.uk
2013-05-21 delete fax 01924 361942
2013-05-21 delete phone 01924 640300
2013-05-14 insert address Terminus Road, Chichester, PO19 8TX
2013-05-14 insert email ch..@stafforce.co.uk
2013-05-14 insert phone 01243 812735
2013-05-14 update description
2013-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-19 update statutory_documents DIRECTOR APPOINTED MR IAIN ANDREW MUIR
2013-04-19 update statutory_documents COMPANY NAME CHANGED STAFFORCE LIMITED CERTIFICATE ISSUED ON 19/04/13
2013-04-09 insert office_emails lo..@stafforce.co.uk
2013-04-09 insert office_emails wi..@stafforce.co.uk
2013-04-09 delete email sy..@stafforce.co.uk
2013-04-09 delete phone 01633 951004
2013-04-09 insert email lo..@stafforce.co.uk
2013-04-09 insert email wi..@stafforce.co.uk
2013-04-09 insert phone 01461 207471
2013-02-19 delete address 17 Whitefriargate Hull HU1 2ER
2013-02-19 insert address Suite 7 Victoria House Derringham Street Hull HU3 1EL
2013-01-21 delete address 11 Red Lion Street Norwich NR1 3QF
2013-01-21 insert address 38 Surrey Street Norwich NR1 3LP
2012-12-23 delete email br..@relayrecruitment.co.uk
2012-12-23 delete email le..@relayrecruitment.co.uk
2012-12-23 delete email ne..@relayrecruitment.co.uk
2012-12-23 delete email pr..@relayrecruitment.co.uk
2012-12-23 insert email br..@stafforce.co.uk
2012-12-23 insert email le..@stafforce.co.uk
2012-12-23 insert email ne..@stafforce.co.uk
2012-12-23 insert email pr..@stafforce.co.uk
2012-11-30 insert address 60-64 Port Street Annan DG12 6BW
2012-11-30 insert email an..@stafforce.co.uk
2012-10-24 delete email pr..@relayrecruitment.co.uk
2012-10-24 insert email ne..@stafforce.co.uk
2012-10-24 insert email pr..@relayrecruitment.co.uk
2012-10-24 delete address Reginald Arthur House 2-8 Percy Street Rotherham S65 1ED
2012-10-24 delete email ne..@relayrecruitment.co.uk
2012-10-24 insert address Unit 8 Europa View Sheffield S9 1XU
2012-10-24 insert email am..@stafforce.co.uk
2012-10-24 delete address Unit 8 Europa View Sheffield S9 1XU
2012-10-01 update statutory_documents 29/09/12 FULL LIST
2012-06-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-03 update statutory_documents 29/09/11 FULL LIST
2010-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-05 update statutory_documents 29/09/10 FULL LIST
2010-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-12 update statutory_documents 29/09/09 FULL LIST
2009-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-29 update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2007-10-01 update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-06-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-02 update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-12-19 update statutory_documents DIRECTOR RESIGNED
2005-12-09 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-31 update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-07-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-10-06 update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-17 update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2002-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-07 update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2001-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-25 update statutory_documents RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2000-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-17 update statutory_documents RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-11-19 update statutory_documents RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1998-11-25 update statutory_documents RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS
1998-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-13 update statutory_documents RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1998-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-01-15 update statutory_documents RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS
1997-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1997-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-02-25 update statutory_documents RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS
1995-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-10-14 update statutory_documents RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS
1994-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-11-11 update statutory_documents RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS
1992-11-05 update statutory_documents RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS
1992-05-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1992-02-02 update statutory_documents RETURN MADE UP TO 25/10/91; FULL LIST OF MEMBERS
1991-06-07 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-03-26 update statutory_documents RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS
1990-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/90 FROM: WINN & CO, 65 MARKET PLACE, MARKET WEIGHTON, YORK YO 43A
1990-11-14 update statutory_documents RETURN MADE UP TO 25/10/90; NO CHANGE OF MEMBERS
1990-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90
1990-11-06 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 22/10/90
1990-01-09 update statutory_documents RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS
1990-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1988-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/88 FROM: REGINALD ARTHUR HOUSE, PERCY ST, ROTHERHAM, S65 1ED
1988-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/88 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT, ME8 0QP
1988-03-03 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1988-03-03 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-11-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION