Date | Description |
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 |