ISS LABOUR - History of Changes


DateDescription
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
2023-05-05 delete address Unit 5 Sidney Robinson Business Park Ascot Drive Derby DE24 8EH
2023-05-05 delete phone 01332 370 829
2023-05-05 insert address Suite 136, Pure Offices Sherwood Business Park Lake View Drive Nottingham NG15 0DT
2023-05-05 insert phone 0115 778 9757
2023-05-05 insert phone 07494 875 318 / 07870 842 609
2023-05-05 update primary_contact Unit 5 Sidney Robinson Business Park Ascot Drive Derby DE24 8EH => Suite 136, Pure Offices Sherwood Business Park Lake View Drive Nottingham NG15 0DT
2023-04-07 delete address 7 BRADFORD BUSINESS PARK KINGS GATE BRADFORD BD1 4SJ
2023-04-07 insert address PURE OFFICES, SUITES 136 AND 137 LAKE VIEW DRIVE ANNESLEY NOTTINGHAM ENGLAND NG15 0DT
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
2023-04-07 update registered_address
2023-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2023 FROM UNIT 5 SIDNEY ROBINSON BUSINESS PARK ASCOT DRIVE DERBY DE24 8EH UNITED KINGDOM
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2022 FROM 134 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA ENGLAND
2022-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2022 FROM 7 BRADFORD BUSINESS PARK KINGS GATE BRADFORD BD1 4SJ
2022-09-01 update statutory_documents DIRECTOR APPOINTED MR CRAIG JONATHAN COWAN
2022-09-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISS LABOUR GROUP (HOLDINGS) LIMITED
2022-09-01 update statutory_documents CESSATION OF SPECIALIST PEOPLE SERVICES GROUP LTD AS A PSC
2022-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHIDLEY
2022-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MCNULTY
2022-05-07 update num_mort_outstanding 1 => 0
2022-05-07 update num_mort_satisfied 0 => 1
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087336920001
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-29 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/10/2019
2021-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / SPECIALIST PEOPLE SERVICES GROUP LTD / 06/04/2016
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-25 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-26 => 2018-03-25
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/18
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-10-16 update statutory_documents ADOPT ARTICLES 18/09/2018
2018-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BURTON
2017-12-08 update accounts_last_madeup_date 2016-03-27 => 2017-03-26
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-27 update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/17
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD MCNULTY / 27/03/2017
2017-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY RIEGER
2016-12-20 update accounts_last_madeup_date 2015-03-29 => 2016-03-27
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-01 update statutory_documents 09/08/16 STATEMENT OF CAPITAL GBP 101.50
2016-11-24 update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/16
2016-11-08 update statutory_documents DIRECTOR APPOINTED MR ANTHONY WILLIAM RIEGER
2016-11-08 update statutory_documents DIRECTOR APPOINTED MR GARY BEESTON
2016-11-08 update statutory_documents DIRECTOR APPOINTED MR IAN BURTON
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-08-22 update statutory_documents ADOPT ARTICLES 09/08/2016
2016-03-03 update statutory_documents DIRECTOR APPOINTED MR PAUL HOWARD MCNULTY
2016-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS
2016-01-08 update accounts_last_madeup_date 2014-03-30 => 2015-03-29
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/15
2015-11-08 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-11-08 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-10-19 update statutory_documents 15/10/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => FULL
2015-01-07 update accounts_last_madeup_date null => 2014-03-30
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/14
2014-12-07 delete address 7 BRADFORD BUSINESS PARK KINGS GATE BRADFORD UNITED KINGDOM BD1 4SJ
2014-12-07 insert address 7 BRADFORD BUSINESS PARK KINGS GATE BRADFORD BD1 4SJ
2014-12-07 insert sic_code 70100 - Activities of head offices
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-10-15
2014-12-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-11-24 update statutory_documents 15/10/14 FULL LIST
2014-11-04 update statutory_documents 22/11/13 STATEMENT OF CAPITAL GBP 100.30
2014-01-07 insert company_previous_name HAMSARD 3324 LIMITED
2014-01-07 update name HAMSARD 3324 LIMITED => ISS LABOUR GROUP LIMITED
2014-01-07 update num_mort_charges 0 => 1
2014-01-07 update num_mort_outstanding 0 => 1
2013-12-19 update statutory_documents COMPANY NAME CHANGED HAMSARD 3324 LIMITED CERTIFICATE ISSUED ON 19/12/13
2013-12-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-10 update statutory_documents CHANGE OF NAME 25/11/2013
2013-12-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-12-02 update statutory_documents APPROVAL OF DOCUMENTS 22/11/2013
2013-11-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087336920001
2013-10-16 update statutory_documents CURRSHO FROM 31/10/2014 TO 31/03/2014
2013-10-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION