Date | Description |
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 |